BEN FRANKLIN SERVICES CORP.

Name: | BEN FRANKLIN SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1984 (41 years ago) |
Entity Number: | 927789 |
ZIP code: | 10507 |
County: | New York |
Place of Formation: | New York |
Address: | 525 HARRIS RD, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | PO BOX 247, 525 HARRIS RD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE LOPATER | Chief Executive Officer | 18 WHITEWOOD DR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 HARRIS RD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-20 | 2010-09-23 | Address | 156 W 56TH ST, STE 1604, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-08-20 | 2010-09-23 | Address | 156 W 56TH ST, STE 1604, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2010-09-23 | Address | ATTN JUDY BORY, 155 W 56TH ST STE 1604, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-24 | 2004-08-20 | Address | ATTN JUDY BORY, 888 7TH AVE, STE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Service of Process) |
1993-05-12 | 2004-08-20 | Address | 888 7TH AVENUE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100923003161 | 2010-09-23 | BIENNIAL STATEMENT | 2010-07-01 |
080716002666 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060622002345 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040820002535 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020617002714 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State