Search icon

BENILEVI DESIGNS, INC.

Company Details

Name: BENILEVI DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2001 (23 years ago)
Entity Number: 2672955
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 22 LIGHTHOUSE ROAD, KINGS POINT, NY, United States, 11024
Address: 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL BENILEVI DOS Process Agent 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
MITCHELL BENILEVI Agent 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
MITCHELL BENILEVI Chief Executive Officer 22 LIGHTHOUSE ROAD, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
2009-03-05 2017-06-05 Address 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-08-28 2017-06-05 Address 30 ROGERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2007-08-28 2017-06-05 Address 30 ROGERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)
2003-09-15 2007-08-28 Address 30 ROGERS RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2003-09-15 2007-08-28 Address 30 ROGERS RD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)
2001-08-21 2009-03-05 Address 30 ROGERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117002400 2023-01-17 BIENNIAL STATEMENT 2021-08-01
170605002007 2017-06-05 BIENNIAL STATEMENT 2015-08-01
090305000148 2009-03-05 CERTIFICATE OF CHANGE 2009-03-05
070828002996 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051021002005 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030915003047 2003-09-15 BIENNIAL STATEMENT 2003-08-01
010821000507 2001-08-21 CERTIFICATE OF INCORPORATION 2001-08-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State