PHILIP BENINCASA INC.

Name: | PHILIP BENINCASA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1989 (36 years ago) |
Entity Number: | 1390863 |
ZIP code: | 10977 |
County: | New York |
Place of Formation: | New York |
Address: | ARISTOCRAT DRY CLEANERS, 24 STERLING RD, CHESTNUT RIDGE, NY, United States, 10977 |
Principal Address: | LIFE DRY CLEANERS BLDG., 300 NEPPERHAN AVE., YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP BENINCASA INC. | DOS Process Agent | ARISTOCRAT DRY CLEANERS, 24 STERLING RD, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
PHILIP J BENINCASA, SR | Chief Executive Officer | BUSINESS OFFICE, 24 STERLING RD, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-16 | 2015-10-02 | Address | KING ARISTOCRAT, 24 STERLING RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
1999-11-08 | 2015-10-02 | Address | 24 STERLING ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2015-10-02 | Address | 212 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2009-10-16 | Address | 212 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1993-03-17 | 1999-11-08 | Address | 154 8A CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151002006661 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131028006256 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111024002503 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091016002154 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071009002326 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State