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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
THOMAS BALDWIN | Chief Executive Officer | 21500 BISCAYNE BOULEVARD, SUITE 900, AVENTURA, FL, United States, 33180 |
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 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State