Search icon

BENI INTERNAZIONALI (U.S.A.), INC.

Company Details

Name: BENI INTERNAZIONALI (U.S.A.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1991 (34 years ago)
Entity Number: 1545143
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 501 MADISON AVE, 14TH FLR, NEW YORK, NY, United States, 10022
Address: 501 MADISON AVENUE 14TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LESTER S. CAESAR, C.P.A. Agent 8 ELIZABETH COURT, BRIARCLIFF MANOR, NY, 10510

DOS Process Agent

Name Role Address
C/O ORTOLI ROSENSTADT LLP DOS Process Agent 501 MADISON AVENUE 14TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CIRO CAMPAGNOLI Chief Executive Officer 228 PARK AVE S 80405, NEW YOR, NY, United States, 10003

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 1330 WEST AVE, 3501, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 228 PARK AVE S 80405, NEW YOR, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-12-12 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-28 2023-05-03 Address 501 MADISON AVENUE 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-31 2023-05-03 Address 1330 WEST AVE, 3501, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2010-04-01 2017-11-28 Address 501 MADISON AVENUE 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-01 2013-05-31 Address 171 EAST 84TH STREET #36A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-12-30 2010-04-01 Address 8 ELIZABETH COURT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1997-12-30 2023-05-03 Address 8 ELIZABETH COURT, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Registered Agent)
1993-04-09 2010-04-01 Address 101 WEST 57TH STREET, NEW YORK, NY, 10169, 0069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230503003632 2023-05-03 BIENNIAL STATEMENT 2023-05-01
221208003481 2022-12-08 BIENNIAL STATEMENT 2021-05-01
171128006172 2017-11-28 BIENNIAL STATEMENT 2017-05-01
150805000360 2015-08-05 CERTIFICATE OF MERGER 2015-08-05
130531002034 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110621002118 2011-06-21 BIENNIAL STATEMENT 2011-05-01
100401003169 2010-04-01 BIENNIAL STATEMENT 2009-05-01
971230000484 1997-12-30 CERTIFICATE OF CHANGE 1997-12-30
950627000380 1995-06-27 CERTIFICATE OF MERGER 1995-06-30
950627000259 1995-06-27 CERTIFICATE OF MERGER 1995-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State