Name: | BENEFICIAL NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1932 (93 years ago) |
Date of dissolution: | 12 Apr 2016 |
Entity Number: | 42785 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 26525 N RIVERWOODS, METTAWA, IL, United States, 60045 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 50000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KATHRYN MADISON | Chief Executive Officer | 961 WEIGEL DR, ELMHURST, IL, United States, 60126 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2024-07-23 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
2023-05-11 | 2023-09-20 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
2023-04-05 | 2023-05-11 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
2022-10-18 | 2023-04-05 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
2022-09-30 | 2022-10-18 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-688 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160412000542 | 2016-04-12 | CERTIFICATE OF MERGER | 2016-04-12 |
140729002306 | 2014-07-29 | BIENNIAL STATEMENT | 2014-06-01 |
120726002240 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State