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