Name: | BENJAMIN SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1977 (48 years ago) |
Entity Number: | 444546 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 750 Veterans Memorial Highway, Suite 210, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM T BAKER | Chief Executive Officer | 750 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
BENJAMIN SECURITIES, INC. | DOS Process Agent | 750 Veterans Memorial Highway, Suite 210, Hauppauge, NY, United States, 11788 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Address | 750 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2013-08-15 | 2023-08-11 | Address | 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2023-08-11 | Address | 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, 3509, USA (Type of address: Service of Process) |
1993-09-13 | 2013-08-15 | Address | 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, 3509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811000662 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210716001089 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
20170106083 | 2017-01-06 | ASSUMED NAME LLC INITIAL FILING | 2017-01-06 |
130815002280 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
091008002826 | 2009-10-08 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State