Name: | JOE BENBASSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1948 (77 years ago) |
Entity Number: | 61908 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1385 Broadway, Suite 1105, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
JOE BENBASSET, INC. | DOS Process Agent | 1385 Broadway, Suite 1105, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALEX ZHANG | Chief Executive Officer | 1385 BROADWAY, SUITE 1105, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 213 WEST 35TH STREET, 11 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 1385 BROADWAY, SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-11-07 | 2024-04-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
2021-09-23 | 2022-11-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
2012-07-05 | 2024-04-11 | Address | 213 WEST 35TH STREET, 11 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001161 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
210915001538 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
191220060248 | 2019-12-20 | BIENNIAL STATEMENT | 2018-07-01 |
120705006456 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100722002791 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State