Name: | BENDERSON-NIAGARA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2022 |
Entity Number: | 1724706 |
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
Name | Role | Address |
---|---|---|
BENDERSON-NIAGARA ASSOCIATES, INC. | DOS Process Agent | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Name | Role | Address |
---|---|---|
SHAUN BENDERSON | Chief Executive Officer | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-16 | 2017-05-02 | Address | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer) |
2013-05-16 | 2017-05-02 | Address | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office) |
2007-07-27 | 2021-05-10 | Address | 570 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2005-07-25 | 2013-05-16 | Address | 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office) |
2005-07-25 | 2013-05-16 | Address | 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221228001447 | 2022-12-28 | CERTIFICATE OF MERGER | 2022-12-31 |
210510060597 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190509060088 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170502006154 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150527006125 | 2015-05-27 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State