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
Name | Role | Address |
---|---|---|
MITCHELL BENILEVI | DOS Process Agent | 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MITCHELL BENILEVI | Agent | 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
MITCHELL BENILEVI | Chief Executive Officer | 22 LIGHTHOUSE ROAD, KINGS POINT, NY, United States, 11024 |
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) |
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