Name: | BENDER-GOODMAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1923 (102 years ago) |
Date of dissolution: | 30 Apr 1992 |
Entity Number: | 18518 |
County: | New York |
Place of Formation: | New York |
Address: | 209 RUTLEDGE STREET, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 172500
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BENDER-GOODMAN COMPANY, INC., Alabama | 000-850-832 | Alabama |
Headquarter of | BENDER-GOODMAN COMPANY, INC., FLORIDA | 809559 | FLORIDA |
Name | Role | Address |
---|---|---|
(1ST DIR) SAMUEL BENDER | DOS Process Agent | 209 RUTLEDGE STREET, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1939-03-31 | 1963-12-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1936-03-31 | 1939-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1923-05-16 | 1936-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111212019 | 2011-12-12 | ASSUMED NAME CORP INITIAL FILING | 2011-12-12 |
920430000159 | 1992-04-30 | CERTIFICATE OF MERGER | 1992-04-30 |
820511-4 | 1970-03-11 | CERTIFICATE OF MERGER | 1970-03-31 |
588516-3 | 1966-11-22 | CERTIFICATE OF AMENDMENT | 1966-11-22 |
413005 | 1963-12-31 | CERTIFICATE OF AMENDMENT | 1963-12-31 |
5518-41 | 1939-03-31 | CERTIFICATE OF AMENDMENT | 1939-03-31 |
4986-126 | 1936-03-31 | CERTIFICATE OF AMENDMENT | 1936-03-31 |
2175-118 | 1923-05-16 | CERTIFICATE OF INCORPORATION | 1923-05-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State