BENDA BILI INC.
Headquarter
Name: | BENDA BILI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2016 (9 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
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 |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 9220 W SUNSET BLVD, SUITE 210, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 254 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 200 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016, 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) |
2025-02-19 | 2025-02-19 | Address | 9220 W SUNSET BLVD, SUITE 210, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328000384 | 2025-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-27 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State