Name: | BENEFICIAL HOMEOWNER SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1982 (43 years ago) |
Date of dissolution: | 13 Jun 2018 |
Entity Number: | 798528 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 636 GRAND REGENCY BLVD, BRANDON, FL, United States, 33510 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KATHRYN MADISON | Chief Executive Officer | 961 WEIGEL DRIVE, ELMHURST, IL, United States, 60126 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-31 | 2016-10-19 | Address | 24525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office) |
2008-10-31 | 2012-11-01 | Address | 24525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer) |
2004-12-23 | 2008-10-31 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-15 | 2004-12-23 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11904 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180613000736 | 2018-06-13 | CERTIFICATE OF TERMINATION | 2018-06-13 |
161019002055 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141022002072 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State