Name: | BENEDETTO, GARTLAND & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2002 (22 years ago) |
Entity Number: | 2839170 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1180 AVE OF THE AMERICAS, 16TH FLR, 1EW YORK, NY, United States, 10036 |
Address: | 1180 AVE OF THE AMERICAS, 16TH FLR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENEDETTO, GARTLAND & COMPANY, INC. | DOS Process Agent | 1180 AVE OF THE AMERICAS, 16TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES B. MOBUS, JR. | Chief Executive Officer | 1180 AVE OF THE AMERICAS, 16TH FLR, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-11-06 | 2014-11-05 | Address | 1180 AVE OF THE AMERICAS, 16TH FLR, 1EW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-11-19 | 2014-11-05 | Address | ATTN: MAYME TONG, 16TH FLR, 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-11-19 | 2014-11-05 | Address | 1180 AVE OF THE AMERICAS, 16TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-11-19 | 2012-11-06 | Address | 1180 AVE OF THE AMERICAS, 16TH FLR, 1EW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-11-05 | 2010-11-19 | Address | 1330 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141105006148 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121106006700 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101119003106 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081105002247 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061027002085 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State