Search icon

C.M. BENSON ASSOCIATES, INC.

Print

Details

Entity Number 2009544

Status Active

NameC.M. BENSON ASSOCIATES, INC.

CountyWestchester

Date of registration 13 Mar 1996 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 61 GREENWAY CIRCLE, RYE BROOK, NY, United States, 10573

Address ZIP code 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

CRAIG BENSON

Agent

61 GREENWAY CIRCLE, RYE BROOK, NY, 10573

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

61 GREENWAY CIRCLE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address

CRAIG BENSON

Chief Executive Officer

61 GREENWAY CIRCLE, RYE BROOK, NY, United States, 10573

Licenses

Number Type End date

31BE1008254

CORPORATE BROKER

2025-12-19

109918585

REAL ESTATE PRINCIPAL OFFICE

History

Start date End date Type Value

2004-09-16

2010-07-13

Address

61 GREENWAY CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

2004-03-10

2010-07-13

Address

247 TREE TOP LN, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

2004-03-10

2004-09-16

Address

247 TREE TOP LN, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

2004-03-10

2010-07-13

Address

247 TREE TOP LN, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)

2004-01-26

2004-09-16

Address

247 TREE TOP LANE, RYE BROOK, NY, 10573, USA (Type of address: Registered Agent)

2004-01-26

2004-03-10

Address

247 TREE TOP LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

2002-03-27

2004-01-26

Address

315 E 70TH ST / SUITE 7H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

2002-03-27

2004-03-10

Address

315 E 70TH ST / SUITE 7H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2002-03-27

2004-03-10

Address

315 E 70TH ST / SUITE 7H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

2002-02-15

2002-03-27

Address

315 EAST 70TH STRRET STE 7H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100713002711

2010-07-13

BIENNIAL STATEMENT

2010-03-01

040916000442

2004-09-16

CERTIFICATE OF CHANGE

2004-09-16

040310002368

2004-03-10

BIENNIAL STATEMENT

2004-03-01

040126000570

2004-01-26

CERTIFICATE OF CHANGE

2004-01-26

020327002000

2002-03-27

BIENNIAL STATEMENT

2002-03-01

020215000526

2002-02-15

CERTIFICATE OF CHANGE

2002-02-15

000714002751

2000-07-14

BIENNIAL STATEMENT

2000-03-01

960313000660

1996-03-13

CERTIFICATE OF INCORPORATION

1996-03-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts