BENNY BLANCO, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
ANDREW MOGER | Agent | 10 WEST 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
ANDREW MOGER | DOS Process Agent | 137 EAST 36TH STREET, 12th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREW MOGER | Chief Executive Officer | 137 E 36TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
31MO1081894 | CORPORATE BROKER | 2025-08-08 |
109916558 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State