Name: | JONATHAN BENNETT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1977 (48 years ago) |
Date of dissolution: | 07 Sep 2004 |
Entity Number: | 432453 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | 86 BAYVIEW AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL B SATINSKY | DOS Process Agent | 86 BAYVIEW AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
DANIEL B SATINSKY | Chief Executive Officer | 86 BAYVIEW AVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-20 | 2001-06-01 | Address | 160 MIDDLENECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1992-12-29 | 2001-06-01 | Address | 50 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2001-06-01 | Address | 50 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1977-04-27 | 1997-05-20 | Address | 160 MIDDLENECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100225083 | 2010-02-25 | ASSUMED NAME LLC INITIAL FILING | 2010-02-25 |
040907000726 | 2004-09-07 | CERTIFICATE OF DISSOLUTION | 2004-09-07 |
030411002404 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010601002516 | 2001-06-01 | BIENNIAL STATEMENT | 2001-04-01 |
970520002210 | 1997-05-20 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State