Search icon

BENDA BILI INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BENDA BILI INC., COLORADO 20241779214 COLORADO

form 5500

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
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 2024-07-29
Name of individual signing CAROLINE CARILLO
BENDA BILI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 384023686 2023-07-19 BENDA BILI INC 38
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
BENDA BILI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 384023686 2022-06-14 BENDA BILI INC 40
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
BENDA BILI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 384023686 2021-04-12 BENDA BILI INC 37
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
BENDA BILI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 384023686 2020-07-30 BENDA BILI INC 27
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
BENDA BILI INC 401 K PROFIT SHARING PLAN TRUST 2018 384023686 2019-10-09 BENDA BILI INC 2
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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MORGANE SEZALORY Chief Executive Officer 9220 W SUNSET BLVD, SUITE 210, WEST HOLLYWOOD, CA, United States, 90069

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 200 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016, 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 9220 W SUNSET BLVD, SUITE 210, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2025-02-19 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 9220 W SUNSET BLVD, SUITE 210, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2025-02-19 2025-03-28 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 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 2025-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

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
161212000436 2016-12-12 CERTIFICATE OF INCORPORATION 2016-12-12

Inspections

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

Fine And Fees

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407737 Americans with Disabilities Act - Other 2024-11-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-06
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name BUNTING
Role Plaintiff
Name BENDA BILI INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State