Search icon

BENOIT DESIGN & DEVELOPMENT, LLC

Company Details

Name: BENOIT DESIGN & DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2007 (17 years ago)
Entity Number: 3569434
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-18 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-09-18 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061776 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-95654 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95653 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170912006129 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150902006557 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130917006094 2013-09-17 BIENNIAL STATEMENT 2013-09-01
121030000804 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824000973 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
111201003137 2011-12-01 BIENNIAL STATEMENT 2011-09-01
090918002322 2009-09-18 BIENNIAL STATEMENT 2009-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State