Name: | BENODA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2017 (8 years ago) |
Entity Number: | 5197500 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 115 Stony Brook Road, Fishkill, NY, United States, 12524 |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HEMENDRA RATHI | Chief Executive Officer | 115 STONY BROOK ROAD, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-06 | 2024-10-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2017-09-06 | 2024-10-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-09-06 | 2024-10-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000345 | 2024-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-11 |
211012001103 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
170906010231 | 2017-09-06 | CERTIFICATE OF INCORPORATION | 2017-09-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State