BENITO'S PIZZERIA & ITALIAN RESTAURANT, INC.

Name: | BENITO'S PIZZERIA & ITALIAN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1987 (38 years ago) |
Entity Number: | 1166812 |
ZIP code: | 07480 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 4 ALMOND TREE LANE, WARWICK, NY, United States, 10990 |
Address: | 56 CHERBOURG DRIVE, WEST MILFORD, NJ, United States, 07480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 CHERBOURG DRIVE, WEST MILFORD, NJ, United States, 07480 |
Name | Role | Address |
---|---|---|
BENITO MUTO | Chief Executive Officer | 32 RONALD REAGAN BLVD, WARWICK, NY, United States, 10990 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-242130 | Alcohol sale | 2023-01-13 | 2023-01-13 | 2024-12-31 | 32 RONALD REAGAN BLVD, WARWICK, New York, 10990 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 32 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-04 | 2025-06-09 | Address | 32 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 32 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-06-09 | Address | 56 CHERBOURG DRIVE, WEST MILFORD, NJ, 07480, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609002900 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
241004002032 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
110427002019 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090327002587 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070411002588 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State