Name: | BENCHMARK W.N.Y. PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1984 (40 years ago) |
Entity Number: | 959643 |
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 |
---|---|---|
BENCHMARK W.N.Y. PROPERTIES, INC. | 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 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2024-12-02 | Address | 28 liberty street, NEW YORK, 10005, 1072, USA (Type of address: Service of Process) |
2021-07-21 | 2024-12-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-21 | 2024-12-02 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, 1072, USA (Type of address: Chief Executive Officer) |
2010-12-23 | 2021-07-21 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, 1072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006573 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201000588 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210721000901 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210113060465 | 2021-01-13 | BIENNIAL STATEMENT | 2020-12-01 |
190110060473 | 2019-01-10 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State