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
Name | Role | Address |
---|---|---|
ROBERTA BENDAVID DESIGN, INC. | DOS Process Agent | 7 PARK AVENUE, STE 174, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERTA G BENDAVID | Chief Executive Officer | 7 PARK AVE, APT 174, NEW YORK, NY, United States, 10016 |
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) |
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