Search icon

ROBERTA BENDAVID DESIGN, INC.

Company Details

Name: ROBERTA BENDAVID DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338855
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 7 PARK AVENUE, STE 174, NEW YORK, NY, United States, 10016
Principal Address: 7 PARK AVE, APT 174, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTA BENDAVID DESIGN, INC. DOS Process Agent 7 PARK AVENUE, STE 174, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERTA G BENDAVID Chief Executive Officer 7 PARK AVE, APT 174, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-02-01 2015-02-06 Address 7 PARK AVE, APT 174, NEW YORK, NY, 10016, 4357, USA (Type of address: Principal Executive Office)
2003-02-24 2007-02-01 Address 7 PARK AVE, APT 174, NEW YORK, NY, 10016, 4357, USA (Type of address: Principal Executive Office)
2001-01-16 2003-02-24 Address 7 PARK AVE., APT. 174, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-01-16 2003-02-24 Address 7 PARK AVE., APT. 174, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-01-26 2015-02-06 Address 7 PARK AVENUE, STE 174, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150206006188 2015-02-06 BIENNIAL STATEMENT 2015-01-01
130205002272 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110127002624 2011-01-27 BIENNIAL STATEMENT 2011-01-01
070201002055 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050426002861 2005-04-26 BIENNIAL STATEMENT 2005-01-01
030224002663 2003-02-24 BIENNIAL STATEMENT 2003-01-01
010116002183 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990126000497 1999-01-26 CERTIFICATE OF INCORPORATION 1999-01-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State