Search icon

BENNET INC.

Company Details

Name: BENNET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2019 (6 years ago)
Entity Number: 5524787
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 418 Broadway Ste R, Albany, NY, United States, 12207
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TITO ENRIQUE DA SILVA NETO Chief Executive Officer RUA BENNET 911 ALTO DE PINHEIROS, SAO PAULO/ SP, Brazil, 05464-010

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-04-23 2025-04-23 Address RUA BENNET 911 ALTO DE PINHEIROS, SAO PAULO/ SP, BRA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 205 EAST 85TH STREET, APARTMENT 18D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 205 EAST 85TH STREET, APARTMENT 18D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address RUA BENNET 911 ALTO DE PINHEIROS, SAO PAULO/ SP, BRA (Type of address: Chief Executive Officer)
2024-10-21 2025-04-23 Address RUA BENNET 911 ALTO DE PINHEIROS, SAO PAULO/ SP, BRA (Type of address: Chief Executive Officer)
2024-10-21 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-21 2025-04-23 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-11 2024-10-21 Address 205 EAST 85TH STREET, APARTMENT 18D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-21 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-10 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423004411 2025-04-23 BIENNIAL STATEMENT 2025-04-23
241021003063 2024-10-21 BIENNIAL STATEMENT 2024-10-21
241011003069 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
211201003555 2021-10-19 BIENNIAL STATEMENT 2021-10-19
190401010104 2019-04-01 CERTIFICATE OF INCORPORATION 2019-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State