Search icon

1400 BENSON STREET LLC

Company Details

Name: 1400 BENSON STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Nov 2012 (13 years ago)
Date of dissolution: 12 May 2023
Entity Number: 4319498
ZIP code: 10154
County: New York
Place of Formation: Delaware
Address: 345 park avenue, 32nd floor, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
c/o rudin management DOS Process Agent 345 park avenue, 32nd floor, NEW YORK, NY, United States, 10154

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
461359373
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-09 2023-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-13 2021-03-09 Address C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
2012-12-21 2018-04-13 Address MATTERS, AN OFFICE OF, 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2012-11-14 2012-12-21 Address MATTERS, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512003543 2023-05-11 SURRENDER OF AUTHORITY 2023-05-11
221117003250 2022-11-17 BIENNIAL STATEMENT 2022-11-01
210309000362 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
201112060648 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181116006284 2018-11-16 BIENNIAL STATEMENT 2018-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State