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
Name | Role | Address |
---|---|---|
BONNI BENRUBI | Chief Executive Officer | 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BONNI BENRUBI GALLERY INC. | DOS Process Agent | 526 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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