Entity Name: | BENCHMARK O.P. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Feb 1993 (32 years ago) |
Date of dissolution: | 04 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Dec 2024 (4 months ago) |
Document Number: | F93000000840 |
FEI/EIN Number |
16-1431998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4053 Maple Road, Suite 200, Amherst, NY, 14226, US |
Mail Address: | 4053 MAPLE RD, SUITE 200, AMHERST, NY, 14226, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Longo Steven J | Vice President | 4053 Maple Road, Amherst, NY, 14226 |
Gellman Arthur M | Director | 4053 Maple Road, Amherst, NY, 14226 |
Gellman George I | Director | 4053 Maple Road, Amherst, NY, 14226 |
Narins Clarke H | Director | 4053 Maple Road, Amherst, NY, 14226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 4053 Maple Road, Suite 200, Amherst, NY 14226 | - |
REGISTERED AGENT CHANGED | 2024-12-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 4053 Maple Road, Suite 200, Amherst, NY 14226 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-04 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State