Search icon

BENEFICIAL COMMERCIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BENEFICIAL COMMERCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1977 (48 years ago)
Date of dissolution: 07 Jan 2015
Entity Number: 433423
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 26525 N RIVERWOODS BLVD, METTAWA, IL, United States, 60045
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TP SHANLEY Chief Executive Officer 26525 N RIVERWOODS BLVD, METTAWA, IL, United States, 60045

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-05-28 2011-06-23 Address 36525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)
2007-06-27 2009-05-28 Address 2700 SANDERS BLVD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer)
2005-07-25 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-13 2007-06-27 Address 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-6875 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150107000663 2015-01-07 CERTIFICATE OF TERMINATION 2015-01-07
130530002358 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110623002610 2011-06-23 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State