Search icon

BENIHANA WESTBURY CORP.

Company Details

Name: BENIHANA WESTBURY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2706131
ZIP code: 10528
County: Nassau
Place of Formation: Delaware
Principal Address: 21500 BISCAYNE BLVD, SUITE 900, AVENTURA, FL, United States, 33180
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

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., STE 900, AVENTURA, FL, United States, 33180

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127068 Alcohol sale 2023-02-21 2023-02-21 2025-02-28 920 MERCHANT'S CONCOURSE, WESTBURY, New York, 11590 Restaurant

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 21500 BISCAYNE BLVD., STE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2021-05-28 2023-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-05-28 2023-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-12-01 2023-12-05 Address 21500 BISCAYNE BLVD., STE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2015-12-09 2017-12-01 Address 8750 NW 36TH STREET #300, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2013-12-05 2015-12-09 Address 8750 NW 36TH STREET #300, DORAL, FL, 33178, USA (Type of address: Principal Executive Office)
2013-12-05 2015-12-09 Address 8750 NW 36TH STREET #300, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2010-07-12 2021-05-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2010-07-12 2021-05-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2009-12-18 2013-12-05 Address 8685 NW 53RD TERR, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205001243 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201000599 2021-12-01 BIENNIAL STATEMENT 2021-12-01
210528000552 2021-05-28 CERTIFICATE OF CHANGE 2021-05-28
191202060324 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006317 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151209006244 2015-12-09 BIENNIAL STATEMENT 2015-12-01
131205006136 2013-12-05 BIENNIAL STATEMENT 2013-12-01
111130002597 2011-11-30 BIENNIAL STATEMENT 2011-12-01
100712000750 2010-07-12 CERTIFICATE OF CHANGE 2010-07-12
091218002155 2009-12-18 BIENNIAL STATEMENT 2009-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State