Name: | MATTHEW BENDER & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1915 (110 years ago) |
Entity Number: | 11440 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 Park Avenue, 7th Floor, New York, NY, United States, 10169 |
Contact Details
Phone +1 800-227-9597
Shares Details
Shares issued 0
Share Par Value 750000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW BENDER & COMPANY, INC. | DOS Process Agent | 230 Park Avenue, 7th Floor, New York, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
MICHAEL WALSH | Chief Executive Officer | 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10169 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 230 PARK AVE, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000477 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230127002380 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
210104063380 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-197 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-198 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State