Search icon

CEYSSON & BENETIERE INC.

Company Details

Name: CEYSSON & BENETIERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2015 (9 years ago)
Entity Number: 4855020
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O WUERSCH AND GERING LLP, 100 WALL ST 10TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 956 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CEYSSON & BENETIERE INC. DOS Process Agent C/O WUERSCH AND GERING LLP, 100 WALL ST 10TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANCOIS CEYSSON Chief Executive Officer 956 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 956 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2019-11-18 2023-11-01 Address C/O WUERSCH AND GERING LLP, 100 WALL ST 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-18 2023-11-01 Address 956 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2019-03-20 2019-11-18 Address 956 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2019-03-04 2019-11-18 Address 200 WEST 41ST ST, FLOOR 20, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2019-03-04 2019-11-18 Address 200 WEST 41ST ST, FLOOR 20, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-03-04 2019-03-20 Address REISS+PREUSS LLP, 200 WEST 41ST STREET 20TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-11-25 2019-03-04 Address REISS+PREUSS LLP, 200 WEST 41ST STREET 20TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-11-25 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101038518 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211129000716 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191118060154 2019-11-18 BIENNIAL STATEMENT 2019-11-01
190422000258 2019-04-22 CERTIFICATE OF AMENDMENT 2019-04-22
190320000438 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
190304060065 2019-03-04 BIENNIAL STATEMENT 2017-11-01
151125000073 2015-11-25 CERTIFICATE OF INCORPORATION 2015-11-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State