Name: | BEN-NAT DEL. & REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1948 (77 years ago) |
Entity Number: | 62398 |
ZIP code: | 11574 |
County: | New York |
Place of Formation: | New York |
Address: | 96-40 QUEENS BLVD, REGO PARK, NY, United States, 11574 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96-40 QUEENS BLVD, REGO PARK, NY, United States, 11574 |
Name | Role | Address |
---|---|---|
JACOB PARKER | Chief Executive Officer | 18 MAPLEWOOD LANE, EAST HILLS, NY, United States, 11578 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2012-11-07 | Address | 18 MAPLEWOOD LANE, EAST HILLS, NY, 11578, USA (Type of address: Chief Executive Officer) |
1948-10-26 | 1995-04-19 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141031006346 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121107002316 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101207002835 | 2010-12-07 | BIENNIAL STATEMENT | 2010-10-01 |
081020002041 | 2008-10-20 | BIENNIAL STATEMENT | 2008-10-01 |
060927002258 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2293548 | SCALE-01 | INVOICED | 2016-03-07 | 40 | SCALE TO 33 LBS |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State