Name: | BENENSON MANAGEMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1938 (87 years ago) |
Entity Number: | 50775 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 madison avenue, suite 18a, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 madison avenue, suite 18a, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LISA QUATTROCCHI | Agent | 515 madison avenue, suite 18a, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-04-22 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-05-17 | 2024-12-02 | Address | 20 WEST 55TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2012-05-17 | 2024-12-02 | Address | 20 WEST 55TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1938-04-08 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1938-04-08 | 2012-05-17 | Address | 17 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006331 | 2024-11-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-13 |
120517000063 | 2012-05-17 | CERTIFICATE OF CHANGE | 2012-05-17 |
Z008545-2 | 1980-01-04 | ASSUMED NAME CORP INITIAL FILING | 1980-01-04 |
5354-17 | 1938-04-08 | CERTIFICATE OF INCORPORATION | 1938-04-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State