Search icon

BENABBEY LLC

Print

Details

Entity Number 4020252

Status Inactive

NameBENABBEY LLC

CountyMonroe

Date of registration 17 Nov 2010 (14 years ago)

Date of dissolution 16 Apr 2018

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 123 BRIDGEWOOD DRIVE, ROCHESTER, NY, United States, 14612

Address ZIP code 14612

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

123 BRIDGEWOOD DRIVE, ROCHESTER, NY, United States, 14612

Agent

Name Role Address

ROBERT MCDONALD

Agent

123 BRIDGEWOOD DRIVE, ROCHESTER, NY, 14612

History

Start date End date Type Value

2012-02-16

2018-07-18

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12201, 2822, USA (Type of address: Registered Agent)

2012-02-16

2018-07-18

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12201, 2822, USA (Type of address: Service of Process)

2010-11-17

2012-02-16

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2010-11-17

2012-02-16

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180718000242

2018-07-18

CERTIFICATE OF CHANGE

2018-07-18

180416000743

2018-04-16

ARTICLES OF DISSOLUTION

2018-04-16

141114006302

2014-11-14

BIENNIAL STATEMENT

2014-11-01

121116006129

2012-11-16

BIENNIAL STATEMENT

2012-11-01

120216000143

2012-02-16

CERTIFICATE OF CHANGE

2012-02-16

101117000151

2010-11-17

ARTICLES OF ORGANIZATION

2010-11-17

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts