Name: | BENTLEY PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1995 (30 years ago) |
Entity Number: | 1885594 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 58TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10155 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS LEVY | Chief Executive Officer | C/O MORSLY INC, 150 EAST 58TH STREET FL 24, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
MORRIS LEVY | DOS Process Agent | 150 EAST 58TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-08 | 2021-01-04 | Address | C/O MORSLY INC, ONE PENN PLAZA SUITE 2925, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-05-08 | 2021-01-04 | Address | ONE PENN PLAZA, SUITE 2925, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-06-07 | 2017-05-08 | Address | 1411 BROADWAY #3180, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2012-06-07 | 2017-05-08 | Address | C/O MORSL INC., 1411 BROADWAY #3180, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2017-05-08 | Address | 1411 BROADWAY #3180, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061088 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190820060179 | 2019-08-20 | BIENNIAL STATEMENT | 2019-01-01 |
170508002011 | 2017-05-08 | BIENNIAL STATEMENT | 2017-01-01 |
120607002731 | 2012-06-07 | BIENNIAL STATEMENT | 2011-01-01 |
010309002526 | 2001-03-09 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State