Name: | BENNISON FABRICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1989 (35 years ago) |
Entity Number: | 1395629 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GREGG MITCHELL, 232 EAST 59TH STREET 3RD FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY NEWBERRY | Chief Executive Officer | 232 EAST 59TH STREET 3RD FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GREGG MITCHELL, 232 EAST 59TH STREET 3RD FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-12 | 2007-12-24 | Address | C/O SARAH E O'NEIL, 232 EAST 59TH STREET 3RD FLR, NEW YORK, NY, 10022, 1464, USA (Type of address: Principal Executive Office) |
2001-10-12 | 2007-12-24 | Address | C/O SARAH E O'NEIL, 232 EAST 59TH STREET 3RD FLR, NEW YORK, NY, 10022, 1464, USA (Type of address: Service of Process) |
1992-12-28 | 2001-10-12 | Address | 76 GREENE STREET, NEW YORK, NY, 10012, 4379, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2001-10-12 | Address | C/O SARAH E. O'NEIL, 76 GREENE STREET, NEW YORK, NY, 10012, 4379, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2001-10-12 | Address | C/O SARAH E. O'NEIL, 76 GREENE STREET, NEW YORK, NY, 10012, 4379, USA (Type of address: Service of Process) |
1989-10-03 | 1992-12-28 | Address | %JOHN LAUBACH, 73 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071224002735 | 2007-12-24 | BIENNIAL STATEMENT | 2007-10-01 |
011012002200 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991027002195 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971015002177 | 1997-10-15 | BIENNIAL STATEMENT | 1997-10-01 |
931027002429 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
921228002469 | 1992-12-28 | BIENNIAL STATEMENT | 1992-10-01 |
C061136-3 | 1989-10-03 | CERTIFICATE OF INCORPORATION | 1989-10-03 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State