Name: | BENDA BILI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2016 (8 years ago) |
Entity Number: | 5051093 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9220 W Sunset Blvd, Suite 210, WEST HOLLYWOOD, CA, United States, 90069 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BENDA BILI INC., COLORADO | 20241779214 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENDA BILI INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 384023686 | 2024-07-29 | BENDA BILI INC | 50 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-29 |
Name of individual signing | CAROLINE CARILLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3107459618 |
Plan sponsor’s address | 401 BROADWAY, STE 1408, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | CAROLINE CARRILLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3107459618 |
Plan sponsor’s address | 401 BROADWAY, STE 1408, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2022-06-14 |
Name of individual signing | ARMONY MAGIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3107459618 |
Plan sponsor’s address | 401 BROADWAY, STE 1408, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2021-04-12 |
Name of individual signing | ARMONY MAGIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3107459618 |
Plan sponsor’s address | 401 BROADWAY, STE 1408, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | ARMONY MAGIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3475153216 |
Plan sponsor’s address | 401 BROADWAY, SUITE 1408, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2019-10-09 |
Name of individual signing | ALEXANDRA OBRY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MORGANE SEZALORY | Chief Executive Officer | 9220 W SUNSET BLVD, SUITE 210, WEST HOLLYWOOD, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 200 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 9220 W SUNSET BLVD, SUITE 210, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 254 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-08-21 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2018-12-24 | 2025-02-19 | Address | 200 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-12-24 | 2025-02-19 | Address | 10 EAST 40TH STREET, SUITE 331, NEW YORK, NY, 11232, USA (Type of address: Service of Process) |
2018-04-18 | 2025-02-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-18 | 2018-12-24 | Address | 276 FIFTH AVENUE SUITE 708, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-12-12 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003704 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
220309001245 | 2022-03-09 | BIENNIAL STATEMENT | 2020-12-01 |
181224006034 | 2018-12-24 | BIENNIAL STATEMENT | 2018-12-01 |
180418000242 | 2018-04-18 | CERTIFICATE OF CHANGE | 2018-04-18 |
161212000436 | 2016-12-12 | CERTIFICATE OF INCORPORATION | 2016-12-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-06-27 | No data | 254 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2884006 | CL VIO | INVOICED | 2018-09-13 | 700 | CL - Consumer Law Violation |
2807825 | CL VIO | CREDITED | 2018-07-11 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-27 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2018-06-27 | Default Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State