Name: | BENCH EQUITY 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2013 (12 years ago) |
Entity Number: | 4390903 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-10 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-19 | 2022-06-10 | Address | BRESSLER, AMERY & ROSS, PC, 17 STATE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403000930 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220610000719 | 2022-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-09 |
220608003110 | 2022-06-08 | BIENNIAL STATEMENT | 2021-04-01 |
150415006078 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
130419000044 | 2013-04-19 | ARTICLES OF ORGANIZATION | 2013-04-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State