Entity Number 3314070
Status Inactive
NameBENSONEK IMAGES INC.
CountyWestchester
Date of registration 01 Feb 2006 (19 years ago) 01 Feb 2006
Date of dissolution 17 Mar 2022 17 Mar 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 50 SOUTH BUCKHOUT STREET, SUITE 307, IRVINGTON, NY, United States, 10533
Address ZIP code 10533
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
50 SOUTH BUCKHOUT STREET, SUITE 307, IRVINGTON, NY, United States, 10533
ROBERT MITCHELL
Chief Executive Officer
50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, United States, 10533
2012-03-22
2022-10-01
Address
50 SOUTH BUCKHOUT STREET, SUITE 307, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2008-02-22
2022-10-01
Address
50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2008-02-22
2012-03-22
Address
50 SOUTH BUCKHOUT STREET, SUITE 304, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2008-02-22
2012-03-22
Address
50 SOUTH BUCKHOUT STREET, SUITE 304, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2006-02-01
2022-03-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-01
2008-02-22
Address
115 RIDGE ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
221001000216
2022-03-17
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-03-17
140423002085
2014-04-23
BIENNIAL STATEMENT
2014-02-01
120322002015
2012-03-22
BIENNIAL STATEMENT
2012-02-01
100223002424
2010-02-23
BIENNIAL STATEMENT
2010-02-01
080222003298
2008-02-22
BIENNIAL STATEMENT
2008-02-01
060201000231
2006-02-01
CERTIFICATE OF INCORPORATION
2006-02-01
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts