Name: | BENISE-DOWLING & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2014 (11 years ago) |
Entity Number: | 4530679 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5068 Snapfinger Woods Drive, Decatur, GA, United States, 30035 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TONY BENISE | Chief Executive Officer | 3421 SPEARS ROAD, MADISON, GA, United States, 30650 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 3421 SPEARS ROAD, MADISON, GA, 30650, USA (Type of address: Chief Executive Officer) |
2021-12-17 | 2024-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-18 | 2021-12-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227004907 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220214000730 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
211217000099 | 2021-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-16 |
140218000729 | 2014-02-18 | APPLICATION OF AUTHORITY | 2014-02-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State