PHILIP J. BENENATI INC.

Name: | PHILIP J. BENENATI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1991 (34 years ago) |
Date of dissolution: | 24 Dec 2004 |
Entity Number: | 1546006 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 999 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Address: | 1120 MIDLAND AVE, YONKERS, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP BENENATI | DOS Process Agent | 1120 MIDLAND AVE, YONKERS, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
PHILIP NICHOLAS BENENATI | Chief Executive Officer | 1120 MIDLAND AVE, YONKERS, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2003-05-05 | Address | 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2003-05-05 | Address | 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Service of Process) |
1997-09-29 | 1999-06-28 | Address | 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 2003-05-05 | Address | 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office) |
1997-09-29 | 1999-06-28 | Address | 1120 MIDLAND AVE, YONKERS, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041224000097 | 2004-12-24 | CERTIFICATE OF DISSOLUTION | 2004-12-24 |
030505002535 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010604002497 | 2001-06-04 | BIENNIAL STATEMENT | 2001-05-01 |
990628002389 | 1999-06-28 | BIENNIAL STATEMENT | 1999-05-01 |
970929002295 | 1997-09-29 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State