Search icon

BENIHANA NEW YORK CORP.

Company Details

Name: BENIHANA NEW YORK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1997 (28 years ago)
Entity Number: 2153167
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 21500 BISCAYNE BLVD., STE 900, AVENTURA, FL, United States, 33180
Address: 600 MAMARONECK AVE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVE #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 BLVD., SUITE 900, AVENTURA, FL, United States, 33180

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 21500 BISCAYNE BLVD., SUITE 90, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-01 Address 21500 BISCAYNE BLVD., SUITE 90, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-01 Address 600 MAMARONECK AVE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-05-28 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601004208 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210603061272 2021-06-03 BIENNIAL STATEMENT 2021-06-01
210528000573 2021-05-28 CERTIFICATE OF CHANGE 2021-05-28
190624060214 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170605007802 2017-06-05 BIENNIAL STATEMENT 2017-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State