BENENSON RICHMOND LLC

Name: | BENENSON RICHMOND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379341 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 155 E 44TH STREET, FLOOR 28, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O THE BENENSON CAPITAL PARTNERS, LLC | DOS Process Agent | 155 E 44TH STREET, FLOOR 28, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-05-01 | Address | 155 E 44TH STREET, FLOOR 28, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-05-01 | 2023-06-01 | Address | 155 E 44TH STREET, FLOOR 28, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-05-03 | 2019-05-01 | Address | 708 THIRD AVENUE / 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-05-16 | 2007-05-03 | Address | 708 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-05-18 | 2001-05-16 | Address | ATTN: EMANUEL LUBIN, ESQ., 345 PARK AVNEUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501035805 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230601005885 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
210524060161 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190501061461 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170530006132 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State