BONNIE BENEDEK LTD.

Name: | BONNIE BENEDEK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1992 (33 years ago) |
Entity Number: | 1601921 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 203 EAST 72ND STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE BENEDEK | Chief Executive Officer | 203 EAST 72ND STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 EAST 72ND STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-21 | 2025-05-23 | Address | 203 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-01-31 | 2006-02-21 | Address | 203 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2025-05-23 | Address | 203 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-02-19 | 2006-02-21 | Address | 203 E. 72 ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2000-01-31 | Address | 203 E. 72 ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002588 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
120130002040 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100126002825 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080418002242 | 2008-04-18 | BIENNIAL STATEMENT | 2008-01-01 |
060221002820 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State