Search icon

BENDERSON ACQUISITIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENDERSON ACQUISITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1995 (30 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1881623
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 ACQUISITIONS, 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
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

History

Start date End date Type Value
2019-01-09 2021-01-14 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2013-01-09 2019-01-09 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2013-01-09 2019-01-09 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2007-03-27 2021-01-14 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-07-25 2013-01-09 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211228002159 2021-12-27 CERTIFICATE OF MERGER 2021-12-31
210114060418 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190109060715 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006323 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150122006475 2015-01-22 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State