Search icon

BENNISON FABRICS INC.

Company Details

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

Chief Executive Officer

Name Role Address
GEOFFREY NEWBERRY Chief Executive Officer 232 EAST 59TH STREET 3RD FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREGG MITCHELL, 232 EAST 59TH STREET 3RD FLR, NEW YORK, NY, United States, 10022

History

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)

Filings

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