Name: | BENCHMARK CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1984 (41 years ago) |
Entity Number: | 914750 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Delaware |
Principal Address: | 4053 Maple Road, Suite 200, Amherst, NY, United States, 14226 |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 4053 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 4053 MAPLE RD, AMHERST, NY, 14226, 2954, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2024-05-01 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-21 | 2024-05-01 | Address | 4053 MAPLE RD, AMHERST, NY, 14226, 2954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043858 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220507000158 | 2022-05-07 | BIENNIAL STATEMENT | 2022-05-01 |
210721000951 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200514060037 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180514006323 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State