Name: | BENFIELD ELECTRIC INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1978 (47 years ago) |
Entity Number: | 492970 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 240 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN MCLAUGHLIN | DOS Process Agent | 240 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
DAN MCLAUGHLIN | Chief Executive Officer | 240 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-20 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-11 | 2020-06-15 | Address | 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2008-06-11 | 2020-06-15 | Address | 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2008-06-11 | 2020-06-15 | Address | 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210128035 | 2021-01-28 | ASSUMED NAME LLC INITIAL FILING | 2021-01-28 |
200615060370 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
180601006772 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007134 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006342 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State