Search icon

BENITEZ RMB CORP

Company Details

Name: BENITEZ RMB CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2019 (6 years ago)
Entity Number: 5595904
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 2775 HARVARD PLACE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSE BENITEZ ARGUETA Agent 2775 HARVARD PLACE, BALDWIN, NY, 11510

DOS Process Agent

Name Role Address
JOSE BENITEZ ARGUETA DOS Process Agent 2775 HARVARD PLACE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
JOSE BENITEZ ARGUETA Chief Executive Officer 2775 HARVARD PLACE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2023-06-22 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-20 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-30 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220930020780 2022-09-30 BIENNIAL STATEMENT 2021-07-01
190730010384 2019-07-30 CERTIFICATE OF INCORPORATION 2019-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108715 Fair Labor Standards Act 2021-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-25
Termination Date 2024-01-02
Date Issue Joined 2022-04-01
Pretrial Conference Date 2023-04-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name RODRIGUEZ,
Role Plaintiff
Name BENITEZ RMB CORP
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State