Name: | BENCHMARK TURTLE CREEK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2017 (8 years ago) |
Entity Number: | 5151613 |
ZIP code: | 10005 |
County: | Erie |
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 |
---|---|---|---|
2021-07-26 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-26 | 2023-06-01 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-09 | 2021-07-26 | Address | 4053 MAPLE ROAD SUITE 200, AMHERST, NY, 14226, USA (Type of address: Registered Agent) |
2017-06-09 | 2021-07-26 | Address | 4053 MAPLE ROAD SUITE 200, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004232 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210726000619 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
210614060058 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
200304061043 | 2020-03-04 | BIENNIAL STATEMENT | 2019-06-01 |
170817000064 | 2017-08-17 | CERTIFICATE OF PUBLICATION | 2017-08-17 |
170609010108 | 2017-06-09 | ARTICLES OF ORGANIZATION | 2017-06-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State