Search icon

N.S. BIENSTOCK, INC.

Company Details

Name: N.S. BIENSTOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1964 (60 years ago)
Date of dissolution: 27 Feb 2015
Entity Number: 182240
ZIP code: 10107
County: New York
Place of Formation: New York
Address: C/O JONATHAN LEIBNER, 250 WEST 57TH STREET, STE 333, NEW YORK, NY, United States, 10107
Principal Address: 250 WEST 57TH STREET, SUITE 333, NEW YORK, NY, United States, 10107

Contact Details

Phone +1 212-765-3040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N.S. BIENSTOCK, INC. DOS Process Agent C/O JONATHAN LEIBNER, 250 WEST 57TH STREET, STE 333, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address
RICHARD LEIBNER Chief Executive Officer 250 WEST 57TH STREET, SUITE 333, NEW YORK, NY, United States, 10107

Form 5500 Series

Employer Identification Number (EIN):
132517994
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2003506-DCA Inactive Business 2014-02-12 2016-05-01
0834489-DCA Inactive Business 2000-05-30 2014-05-01

History

Start date End date Type Value
2011-05-23 2012-12-12 Address C/O JONATHAN LIEBNER, 250 WEST 57TH STREET, STE 333, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2008-06-11 2011-05-23 Address C/O JONATHAN LIEBNER, 250 WEST 57TH STREET, STE 333, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1964-12-15 2008-06-11 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150227000848 2015-02-27 CERTIFICATE OF MERGER 2015-02-27
121212007026 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110523003020 2011-05-23 BIENNIAL STATEMENT 2010-12-01
20100726064 2010-07-26 ASSUMED NAME CORP AMENDMENT 2010-07-26
20090313016 2009-03-13 ASSUMED NAME CORP INITIAL FILING 2009-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1589132 FINGERPRINTE CREDITED 2014-02-12 91.5 Fingerprint Fee for Employment Agency
1588965 LICENSE INVOICED 2014-02-12 175 Employment Agency Fee
1589130 FINGERPRINTE CREDITED 2014-02-12 91.5 Fingerprint Fee for Employment Agency
1589126 BLUEDOT INVOICED 2014-02-12 700 Blue Dot Fee for Employment Agency
1589134 FINGERPRINTE CREDITED 2014-02-12 91.5 Fingerprint Fee for Employment Agency
1279807 RENEWAL INVOICED 2012-03-23 700 Employment Agency Renewal Fee
1279808 RENEWAL INVOICED 2010-03-12 500 Employment Agency Renewal Fee
1279809 RENEWAL INVOICED 2008-04-10 500 Employment Agency Renewal Fee
1279810 RENEWAL INVOICED 2006-04-25 500 Employment Agency Renewal Fee
1279811 RENEWAL INVOICED 2004-04-13 500 Employment Agency Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State