Name: | BANNING ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1979 (46 years ago) |
Entity Number: | 545327 |
ZIP code: | 10701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 EXECUTIVE PLAZA, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD S SACKS | Chief Executive Officer | 4 EXECUTIVE PLAZA, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 EXECUTIVE PLAZA, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 2003-04-11 | Address | C/O E & B GIFTWARE INC, 590 FRANKLIN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1994-03-29 | 1997-04-04 | Address | % E & B GIFTWARE, INC., 590 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1993-05-17 | 2003-04-11 | Address | 590 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2003-04-11 | Address | 590 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1994-03-29 | Address | C/O E & B GIFTWARE, INC., 590 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190305061 | 2019-03-05 | ASSUMED NAME CORP INITIAL FILING | 2019-03-05 |
030411002144 | 2003-04-11 | BIENNIAL STATEMENT | 2003-03-01 |
970404002118 | 1997-04-04 | BIENNIAL STATEMENT | 1997-03-01 |
940329002480 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930517002997 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State