Name: | BENTON ANNOUNCEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1935 (89 years ago) |
Date of dissolution: | 25 Aug 2023 |
Entity Number: | 48954 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3006 BAILEY AVENUE, BUFFALO, NY, United States, 14215 |
Address: | 177 north park avenue, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
PHILIP J GUERRA | Chief Executive Officer | 3006 BAILEY AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 177 north park avenue, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 3006 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-08-28 | Address | 177 north park avenue, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2023-05-30 | 2023-05-30 | Address | 3006 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-08-28 | Address | 3006 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-08-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828000953 | 2023-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-25 |
230530002559 | 2023-05-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-26 |
211027000360 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
140117002244 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120130002411 | 2012-01-30 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State