Search icon

BENNY BLANCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BENNY BLANCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851462
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 137 EAST 36TH STREET, 12th Floor, New York, NY, United States, 10016
Principal Address: 137 E 36th Street, 12th Floor, New York, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANDREW MOGER Agent 10 WEST 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
ANDREW MOGER DOS Process Agent 137 EAST 36TH STREET, 12th Floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANDREW MOGER Chief Executive Officer 137 E 36TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
1250065
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type End date
31MO1081894 CORPORATE BROKER 2025-08-08
109916558 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 10 WEST 37TH STREET, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 137 E 36TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-28 2025-01-01 Address 10 WEST 37TH STREET, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-28 2024-04-28 Address 137 E 36TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-28 2024-04-28 Address 10 WEST 37TH STREET, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046568 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240428000125 2024-04-28 BIENNIAL STATEMENT 2024-04-28
190220000062 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
180516000566 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
170925002031 2017-09-25 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State