SHERYL CANNOLD BENJAMIN, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | SHERYL CANNOLD BENJAMIN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Merged |
Date Formed: | 17 Mar 1997 |
Branch of: | SHERYL CANNOLD BENJAMIN, INC., NEW YORK (Company Number 663217) |
Business ALEI: | 0558282 |
Annual report due: | 15 Mar 2012 |
Mailing address: | 10 INDIAN TRAIL, HARRISON, NY, 10528 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHERYL CANNOLD BENJAMIN | Officer | 10 INDIAN TRAIL, HARRISON, NY, 10528, United States | 10 INDIAN TRAIL, HARRISON, NY, 10528, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006700845 | 2019-12-23 | 2019-12-31 | Merger | Certificate of Merger | - |
0004537933 | 2011-04-11 | - | Annual Report | Annual Report | 2011 |
0004150551 | 2010-03-10 | - | Annual Report | Annual Report | 2010 |
0003880966 | 2009-03-02 | - | Annual Report | Annual Report | 2009 |
0003681965 | 2008-04-07 | - | Annual Report | Annual Report | 2008 |
0003444828 | 2007-04-20 | - | Annual Report | Annual Report | 2007 |
0003243158 | 2006-05-26 | - | Annual Report | Annual Report | 2006 |
0003038803 | 2005-04-25 | - | Annual Report | Annual Report | 2004 |
0003038804 | 2005-04-25 | - | Annual Report | Annual Report | 2005 |
0002619266 | 2003-03-31 | - | Annual Report | Annual Report | 2003 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information