Search icon

BENIHANA NATIONAL CORP.

Company Details

Name: BENIHANA NATIONAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916721
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 21500 BISCAYNE BOULEVARD, SUITE 900, AVENTURA, FL, United States, 33180

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
THOMAS BALDWIN Chief Executive Officer 21500 BISCAYNE BOULEVARD, SUITE 900, AVENTURA, FL, United States, 33180

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129776 Alcohol sale 2023-05-22 2023-05-22 2025-07-31 2105 NORTHERN BLVD, MUNSEY PARK, New York, 11030 Restaurant
0340-23-131575 Alcohol sale 2023-05-22 2023-05-22 2025-07-31 47 W 56TH STREET, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 21500 BISCAYNE BOULEVARD, SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-03 2023-04-03 Address 21500 BISCAYNE BOULEVARD, SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 21500 BISCAYNE BOULEVARD, SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043538 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001309 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210628000208 2021-06-28 CERTIFICATE OF CHANGE BY ENTITY 2021-06-28
210616000693 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
210413060293 2021-04-13 BIENNIAL STATEMENT 2021-04-01

Court Cases

Court Case Summary

Filing Date:
2019-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BENIHANA NATIONAL CORP.
Party Role:
Defendant
Party Name:
CAMACHO
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PRIMO
Party Role:
Plaintiff
Party Name:
BENIHANA NATIONAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
BENIHANA NATIONAL CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State