Search icon

BENCHMARK CAPITAL ADVISORS, LLC

Company Details

Name: BENCHMARK CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2017 (7 years ago)
Entity Number: 5255152
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001352859
Phone:
(212)607-5431

Latest Filings

Form type:
13F-HR
File number:
028-11683
Filing date:
2019-02-11
File:
Form type:
13F-HR
File number:
028-11683
Filing date:
2018-11-09
File:
Form type:
13F-HR
File number:
028-11683
Filing date:
2018-07-25
File:
Form type:
13F-HR
File number:
028-11683
Filing date:
2018-05-08
File:
Form type:
SC 13G/A
Filing date:
2018-04-27
File:

History

Start date End date Type Value
2017-12-22 2022-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220408000256 2022-04-07 CERTIFICATE OF CHANGE BY ENTITY 2022-04-07
211203001979 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200604060638 2020-06-04 BIENNIAL STATEMENT 2019-12-01
180215000409 2018-02-15 CERTIFICATE OF PUBLICATION 2018-02-15
171222000396 2017-12-22 APPLICATION OF AUTHORITY 2017-12-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State