Search icon

BENDERSON PROPERTY DEVELOPMENT, INC.

Headquarter

Company Details

Name: BENDERSON PROPERTY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1709017
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENDERSON PROPERTY DEVELOPMENT, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Chief Executive Officer

Name Role Address
SHAUN BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Links between entities

Type:
Headquarter of
Company Number:
F05000005050
State:
FLORIDA

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2025-05-02 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502001569 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230420000988 2023-04-20 BIENNIAL STATEMENT 2023-03-01
210416060225 2021-04-16 BIENNIAL STATEMENT 2021-03-01
190314060021 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170301007105 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State