Name: | BENCO REALTY CORP. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1983 (42 years ago) |
Entity Number: | 826249 |
ZIP code: | 10307 |
County: | Kings |
Place of Formation: | New York |
Address: | 77 MAIN STREET, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 MAIN STREET, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
SERGIO BENITEZ JR | Chief Executive Officer | 79 MAIN STREET, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-06 | 2007-04-06 | Address | 3835 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1999-08-06 | 2007-04-06 | Address | SERGIO BENITEZ JR, 3835 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1999-08-06 | 2007-04-06 | Address | SERGIO BENITEZ JR, 3835 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1983-03-07 | 1999-08-06 | Address | 453 50TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070406003043 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
050427002204 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030305002863 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010404002453 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990806002423 | 1999-08-06 | BIENNIAL STATEMENT | 1999-03-01 |
960610000371 | 1996-06-10 | ANNULMENT OF DISSOLUTION | 1996-06-10 |
DP-551987 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A956922-2 | 1983-03-07 | CERTIFICATE OF INCORPORATION | 1983-03-07 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State