Name: | BENJAMIN DEVELOPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1984 (41 years ago) |
Date of dissolution: | 04 Jun 2023 |
Entity Number: | 925757 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK ST STE 110, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 377 OAK STREET, STE 110, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN DEVELOPMENT CO. INC. | DOS Process Agent | 377 OAK ST STE 110, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DENISE R. COYLE | Chief Executive Officer | BENJAMIN DEVELOPMENT CO. INC., 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-30 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-27 | 2023-06-04 | Address | BENJAMIN DEVELOPMENT CO. INC., 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer) |
2014-06-27 | 2023-06-04 | Address | 377 OAK ST STE 110, GARDEN CITY, NY, 11530, 6654, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000571 | 2023-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-20 |
200622060055 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180601006492 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160606006970 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140627006049 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State