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
Name | Role | Address |
---|---|---|
DAVID D. BENDER | Chief Executive Officer | BENDER & COMPANY, INC., 70 SOUTH ORANGE AVENUE, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
DAVID D. BENDER | DOS Process Agent | 70 SOUTH ORANGE AVENUE, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
BUDD LARNER GROSS ROSENBAUM GREENBERG & SADE, P.C. | Agent | 3 NEW YORK PLAZA 12TH FLOOR, NEW YORK, NY, 10004 |
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) |
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