Name: | BENISCH-DICKSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1938 (87 years ago) |
Date of dissolution: | 22 Dec 2009 |
Entity Number: | 50770 |
ZIP code: | 11787 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 WILLOW RIDGE CT., SMITHTOWN, NY, United States, 11787 |
Principal Address: | 28 WILLOW RIDGE CT, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RUTH RUTIGLIANO | Chief Executive Officer | 28 WILLOW RIDGE CT, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RUTH RUTIGLIANO | DOS Process Agent | 28 WILLOW RIDGE CT., SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-25 | 2009-03-10 | Address | 28 WILLOW RIDGE CT., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2000-05-25 | 2009-03-10 | Address | 28 WILLOW RIDGE CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2009-03-10 | Address | 28 WILLOW RIDGE CT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2000-05-25 | Address | 214-36 27 AVE, BAYSIDE, NY, 11360, 2608, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2000-05-25 | Address | 217-12 HEMSTEAD AVE., QUEENS VILLAGE, NY, 11429, 1226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091222000378 | 2009-12-22 | CERTIFICATE OF DISSOLUTION | 2009-12-22 |
090310002657 | 2009-03-10 | BIENNIAL STATEMENT | 2008-04-01 |
060414002278 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040505002346 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020501002630 | 2002-05-01 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State