Search icon

BENINI DESIGN STUDIO INC.

Company Details

Name: BENINI DESIGN STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2008 (17 years ago)
Date of dissolution: 08 Feb 2013
Entity Number: 3668318
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 101 MICHAELS LANE, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
ADAM BENINI Chief Executive Officer 101 MICHAELS LANE, WADING RIVER, NY, United States, 11792

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
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-03 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-07 2012-09-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-07 2010-08-03 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97986 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97985 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130208000613 2013-02-08 CERTIFICATE OF DISSOLUTION 2013-02-08
120919000563 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913001222 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120508006223 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100803003116 2010-08-03 BIENNIAL STATEMENT 2010-05-01
080507000451 2008-05-07 CERTIFICATE OF INCORPORATION 2008-05-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State