Search icon

BENIHANA BETHESDA CORP.

Company Details

Name: BENIHANA BETHESDA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1972 (53 years ago)
Entity Number: 244821
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 21500 BISCAYNE BLVD.,, SUITE 900, AVENTURA, FL, United States, 33180
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 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
2024-10-14 2024-10-14 Address 21500 BISCAYNE BLVD, SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2024-10-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-10-01 2024-10-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-10-11 2024-10-14 Address 21500 BISCAYNE BLVD, SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014000463 2024-10-14 BIENNIAL STATEMENT 2024-10-14
221003001043 2022-10-03 BIENNIAL STATEMENT 2022-10-01
210527000588 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
201001061265 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181011006459 2018-10-11 BIENNIAL STATEMENT 2018-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State