Name: | DAVID BENRIMON FINE ART LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061646 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 East 57th Street, 2nd Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID BENRIMON FINE ART LLC | DOS Process Agent | 41 East 57th Street, 2nd Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-17 | 2024-05-31 | Address | 21 E 65TH ST 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-06-02 | 2010-06-17 | Address | 79 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-06-03 | 2008-06-02 | Address | 67 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002547 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220106001641 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
120821002261 | 2012-08-21 | BIENNIAL STATEMENT | 2012-06-01 |
100617002285 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
081224000666 | 2008-12-24 | CERTIFICATE OF PUBLICATION | 2008-12-24 |
080602002239 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
060525002557 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040603000770 | 2004-06-03 | ARTICLES OF ORGANIZATION | 2004-06-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State