Name: | BENNY PRESENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2019 (5 years ago) |
Entity Number: | 5620955 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
METRO CORPORATE SERVICES LLC | Agent | 1 BLUE HILL PLAZA, ll #1509-43, PEARL RIVER, NY, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-13 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021942 | 2024-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-29 |
220930003603 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929020954 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210902002116 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190913010300 | 2019-09-13 | ARTICLES OF ORGANIZATION | 2019-09-13 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State