Search icon

BENDERSON-MCALLEN, INC.

Company Details

Name: BENDERSON-MCALLEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1995 (30 years ago)
Entity Number: 1891211
ZIP code: 34201
County: Erie
Place of Formation: Delaware
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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2013-03-18 2017-02-01 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2013-03-18 2017-02-01 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2011-03-04 2021-04-16 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-07-18 2011-03-04 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-07-25 2013-03-18 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210416060216 2021-04-16 BIENNIAL STATEMENT 2021-02-01
190205060258 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006585 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150312006214 2015-03-12 BIENNIAL STATEMENT 2015-02-01
130318006535 2013-03-18 BIENNIAL STATEMENT 2013-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State