Search icon

WARREN G. BENDER CO.

Company Details

Name: WARREN G. BENDER CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1996 (29 years ago)
Date of dissolution: 16 May 2008
Entity Number: 2056647
ZIP code: 95835
County: New York
Place of Formation: California
Address: 4350 AUBURN BLVD, SACRAMENTO, CA, United States, 95835
Principal Address: 4350 AUBURN BLVD, SACRAMENTO, CA, United States, 95841

Chief Executive Officer

Name Role Address
STEPHEN D.BENDER Chief Executive Officer 4350 AUBURN BLVD, SACRAMENTO, CA, United States, 95841

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4350 AUBURN BLVD, SACRAMENTO, CA, United States, 95835

History

Start date End date Type Value
2006-08-04 2008-05-16 Address 4350 AUBURN BLVD, SACRAMENTO, CA, 95841, USA (Type of address: Service of Process)
2000-08-17 2006-08-04 Address 4350 AUBURN BLVD, #100, SACRAMENTO, CA, 95841, USA (Type of address: Chief Executive Officer)
1998-08-14 2000-08-17 Address 3983 EL MONTE DR, LOOMIS, CA, 95650, USA (Type of address: Chief Executive Officer)
1998-08-14 2006-08-04 Address 4350 AUBURN BLVD #100, SACRAMENTO, CA, 95841, 4107, USA (Type of address: Principal Executive Office)
1998-08-14 2006-08-04 Address ATTN: STEPHEN D BENDER, PRES., 4350 AUBURN BLVD #100, SACRAMENTO, CA, 95841, 4107, USA (Type of address: Service of Process)
1996-08-13 1998-08-14 Address ATTN: STEPHEN D. BENDER, PRES., 4350 AUBURN BLVD. #100, SACRAMENTO, CA, 95841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080516000221 2008-05-16 SURRENDER OF AUTHORITY 2008-05-16
060804002560 2006-08-04 BIENNIAL STATEMENT 2006-08-01
041014002222 2004-10-14 BIENNIAL STATEMENT 2004-08-01
020903002284 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000817002249 2000-08-17 BIENNIAL STATEMENT 2000-08-01
980814002355 1998-08-14 BIENNIAL STATEMENT 1998-08-01
960813000273 1996-08-13 APPLICATION OF AUTHORITY 1996-08-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State