Search icon

DAVID BENDER & COMPANY, INC.

Headquarter

Company Details

Name: DAVID BENDER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1510841
ZIP code: 07039
County: Westchester
Place of Formation: New York
Address: 70 SOUTH ORANGE AVENUE, LIVINGSTON, NJ, United States, 07039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID D. BENDER Chief Executive Officer BENDER & COMPANY, INC., 70 SOUTH ORANGE AVENUE, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
DAVID D. BENDER DOS Process Agent 70 SOUTH ORANGE AVENUE, LIVINGSTON, NJ, United States, 07039

Agent

Name Role Address
BUDD LARNER GROSS ROSENBAUM GREENBERG & SADE, P.C. Agent 3 NEW YORK PLAZA 12TH FLOOR, NEW YORK, NY, 10004

Links between entities

Type:
Headquarter of
Company Number:
0510933
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133323548
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1991-02-22 1995-06-15 Address 3 NEW YORK PLAZA 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751250 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
980706002096 1998-07-06 BIENNIAL STATEMENT 1997-02-01
950615002166 1995-06-15 BIENNIAL STATEMENT 1994-02-01
910222000053 1991-02-22 CERTIFICATE OF INCORPORATION 1991-02-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State