Name: | L.K. BENNETT U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2010 (15 years ago) |
Entity Number: | 3975625 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 595 MADISON AVENUE, 13TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
L.K. BENNETT U.S.A., INC. | DOS Process Agent | 595 MADISON AVENUE, 13TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY DIMASSO | Chief Executive Officer | 595 MADISON AVENUE, 13TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-22 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702008237 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160720002029 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
100722000127 | 2010-07-22 | APPLICATION OF AUTHORITY | 2010-07-22 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-02-11 | No data | 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State