Search icon

SHERYL CANNOLD BENJAMIN, INC.

Headquarter

Company Details

Name: SHERYL CANNOLD BENJAMIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1980 (45 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 663217
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 10 INDIAN TRAIL, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 INDIAN TRAIL, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
BRADFORD BENJAMIN Chief Executive Officer 397 WEST AVENUE, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0558282
State:
CONNECTICUT

History

Start date End date Type Value
1998-12-07 2017-07-21 Address 10 INDIAN TRAIL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-04-19 1998-12-07 Address SENECA & INDIAN TRAILS, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-04-19 1998-12-07 Address SENECA & INDIAN TRAILS, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1980-11-17 1998-12-07 Address SENECA & INDIAN TRAILS, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000631 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
170721006167 2017-07-21 BIENNIAL STATEMENT 2016-11-01
121219006252 2012-12-19 BIENNIAL STATEMENT 2012-11-01
101119002334 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081030002197 2008-10-30 BIENNIAL STATEMENT 2008-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State