Name: | D. BENEDETTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1924 (101 years ago) |
Entity Number: | 19733 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
PETER P BENEDETTO II | Chief Executive Officer | 280 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2018-06-05 | Address | 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2008-01-02 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-02-09 | 2008-01-02 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2008-01-02 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1971-01-19 | 1993-02-09 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060058 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180605006557 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601006662 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140620006281 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120608006281 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State