Name: | BENIHANA WESTBURY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2001 (24 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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THOMAS BALDWIN | Chief Executive Officer | 21500 BISCAYNE BLVD., STE 900, AVENTURA, FL, United States, 33180 |
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 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State