Name: | BENARTEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1980 (45 years ago) |
Entity Number: | 615730 |
ZIP code: | 60601 |
County: | New York |
Place of Formation: | New York |
Address: | WINSTON & STRAWN, 35 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Principal Address: | 1359 BROADWAY SUITE 1100, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LOCHNER | Chief Executive Officer | 1359 BROADWAY, SUITE 1100, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NORM BACK | DOS Process Agent | WINSTON & STRAWN, 35 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-14 | 2012-04-26 | Address | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2004-03-15 | 2012-04-26 | Address | 1359 BROADWAY / SUITE 1100, NEW YORK, NY, 10018, 7102, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2004-03-15 | Address | 1359 BROADWAY / SUITE 1100, NEW YORK, NY, 10018, 7102, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2012-04-26 | Address | 1359 BROADWAY / SUITE 1100, NEW YORK, NY, 10018, 7102, USA (Type of address: Principal Executive Office) |
1998-03-13 | 2008-03-14 | Address | 51 EAST 42ND ST, NEW YORK, NY, 10017, 5497, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120426002132 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100401003204 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080314002874 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
061025000473 | 2006-10-25 | CERTIFICATE OF MERGER | 2006-10-25 |
060323003007 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State