Search icon

BONNI BENRUBI GALLERY INC.

Company Details

Name: BONNI BENRUBI GALLERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758791
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 41 E 57TH ST, NEW YORK, NY, United States, 10022
Address: 526 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNI BENRUBI Chief Executive Officer 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BONNI BENRUBI GALLERY INC. DOS Process Agent 526 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133734948
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-06 2015-09-02 Address 41 E 57TH ST, 13TH FLOOR, NEW YORK, NY, 10022, 1908, USA (Type of address: Service of Process)
2005-11-16 2013-09-06 Address 41 E 57TH ST, NEW YORK, NY, 10022, 1908, USA (Type of address: Service of Process)
1999-09-24 2013-09-06 Address 302 MONTEREY AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1995-10-30 2005-11-16 Address 52 EAST 76 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-10-30 1999-09-24 Address 52 EAST 76 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150902006975 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130906006355 2013-09-06 BIENNIAL STATEMENT 2013-09-01
090831002384 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070919002354 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051116002487 2005-11-16 BIENNIAL STATEMENT 2005-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State