Search icon

JOSEPH M. BENANTI, INC.

Company Details

Name: JOSEPH M. BENANTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2003 (22 years ago)
Date of dissolution: 12 Oct 2007
Entity Number: 2960471
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 65 BROADWAY, 10TH FL., NEW YORK, NY, United States, 10006
Principal Address: 11 WALL ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M BENANTI Chief Executive Officer 18 INLET TERRACE, BELMAR, NJ, United States, 07719

DOS Process Agent

Name Role Address
C/O GETTENBERG CONSULTING DOS Process Agent 65 BROADWAY, 10TH FL., NEW YORK, NY, United States, 10006

Central Index Key

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.

CIK number:
0001263674
Phone:
212-656-5000

Latest Filings

Form type:
FOCUSN
File number:
008-66150
Filing date:
2007-02-20
File:
Form type:
X-17A-5
File number:
008-66150
Filing date:
2007-02-20
File:
Form type:
X-17A-5
File number:
008-66150
Filing date:
2006-02-16
File:
Form type:
FOCUSN
File number:
008-66150
Filing date:
2006-02-16
File:
Form type:
X-17A-5
File number:
008-66150
Filing date:
2005-02-17
File:

Filings

Filing Number Date Filed Type Effective Date
071012000341 2007-10-12 CERTIFICATE OF DISSOLUTION 2007-10-12
051129002575 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031211000242 2003-12-11 CERTIFICATE OF AMENDMENT 2003-12-11
031001000486 2003-10-01 CERTIFICATE OF INCORPORATION 2003-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State