Search icon

BENEVIRA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENEVIRA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2022 (3 years ago)
Entity Number: 6494764
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: BENEVIRA INC.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway, STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICIA KITCHEN Chief Executive Officer 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
PATRICIA KITCHEN
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2627249

History

Start date End date Type Value
2024-06-18 2025-05-22 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-06-18 2025-05-22 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-06-18 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-26 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522003318 2025-05-22 CERTIFICATE OF TERMINATION 2025-05-22
240618002914 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220928024599 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220526000075 2022-05-25 APPLICATION OF AUTHORITY 2022-05-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State