Name: | BRADFORD B. 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: | 663219 |
ZIP code: | 06902 |
County: | Westchester |
Place of Formation: | New York |
Address: | 397 WEST AVENUE, STAMFORD, CT, United States, 06902 |
Principal Address: | SENECA & INDIAN TRAILS, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAD BENJAMIN | Chief Executive Officer | SENECA & INDIAN TRAILS, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
BRAD BENJAMIN | DOS Process Agent | 397 WEST AVENUE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-17 | 2012-11-28 | Address | SENECA & INDIAN TRAILS, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200116000235 | 2020-01-16 | CERTIFICATE OF CORRECTION | 2020-01-16 |
191226000541 | 2019-12-26 | CERTIFICATE OF MERGER | 2019-12-31 |
141107007108 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121128002059 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
110408003029 | 2011-04-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State