Search icon

BENEVILLE STUDIOS INC.

Company Details

Name: BENEVILLE STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2005 (20 years ago)
Entity Number: 3232335
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEVILLE STUDIOS INC. 401(K) PLAN 2023 203182451 2024-05-03 BENEVILLE STUDIOS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2122292299
Plan sponsor’s address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing CETERA RETIREMENT PLAN SPECIALIST
BENEVILLE STUDIOS INC. 401(K) PLAN 2022 203182451 2023-06-06 BENEVILLE STUDIOS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2122292299
Plan sponsor’s address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
MICHAEL BENEVILLE DOS Process Agent 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHAEL BENEVILLE Chief Executive Officer 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-08-14 2023-07-05 Address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-08-14 2023-07-05 Address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-07-19 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-19 2009-08-14 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004758 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220518000055 2022-05-18 BIENNIAL STATEMENT 2021-07-01
190702060067 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703006627 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007296 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130722006175 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110725002747 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090814002295 2009-08-14 BIENNIAL STATEMENT 2009-07-01
050719000510 2005-07-19 CERTIFICATE OF INCORPORATION 2005-07-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State