BENEDICT JONES, INC.

Name: | BENEDICT JONES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1975 (50 years ago) |
Date of dissolution: | 24 Dec 2001 |
Entity Number: | 365508 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O AVI DAYAN, 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES TERRY RUBIN, ESQ. KROLL & TRACT | DOS Process Agent | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AVI DAYAN | Chief Executive Officer | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 1994-04-08 | Address | C/O KROLL & TRACT, 500 5TH AVENUE, NEW YORK, NY, 10110, 0011, USA (Type of address: Service of Process) |
1990-08-24 | 1993-06-02 | Address | KROLL & TRACT, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1989-05-09 | 1990-08-24 | Address | GREENHILL AND RUBIN, 500 FIFTH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1981-04-02 | 1998-01-23 | Name | BON JOUR INTERNATIONAL, LTD. |
1981-04-02 | 1989-05-09 | Address | MR. AVI DAYAN, 520 EIGHTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121214050 | 2012-12-14 | ASSUMED NAME CORP INITIAL FILING | 2012-12-14 |
011224000290 | 2001-12-24 | CERTIFICATE OF MERGER | 2001-12-24 |
010405002646 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
990323002849 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
980123000410 | 1998-01-23 | CERTIFICATE OF AMENDMENT | 1998-01-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State