Name: | BENCH EQUITY 1A LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2017 (8 years ago) |
Entity Number: | 5111378 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-10 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-31 | 2022-06-10 | Address | 200 CHAMBERS STREET APT PHA, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-03-30 | 2017-07-31 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301005419 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220610000700 | 2022-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-09 |
220608003049 | 2022-06-08 | BIENNIAL STATEMENT | 2021-03-01 |
170731000293 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
170622000338 | 2017-06-22 | CERTIFICATE OF PUBLICATION | 2017-06-22 |
170330010049 | 2017-03-30 | ARTICLES OF ORGANIZATION | 2017-03-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State