Search icon

BENGAR MANAGEMENT CORP.

Company Details

Name: BENGAR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1967 (58 years ago)
Entity Number: 209847
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 678 ST. MARKS AVE, BROOKLYN, NY, United States, 11216
Principal Address: 678 ST. MARKS AVENUE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENGAR MANAGEMENT CORPORATION DOS Process Agent 678 ST. MARKS AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
J. RANDOLPH GARDNER, M.D. Chief Executive Officer 678 ST. MARKS AVENUE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1993-08-20 2007-06-01 Address 678 ST. MARKS AVENUE, BROOKLYN, NY, 11216, 3636, USA (Type of address: Service of Process)
1967-05-08 1993-08-20 Address 678 ST. MARKS AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070601002591 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050714002511 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030506002547 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010523002136 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990528002332 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970527002399 1997-05-27 BIENNIAL STATEMENT 1998-05-01
C246227-2 1997-04-10 ASSUMED NAME CORP INITIAL FILING 1997-04-10
930820002300 1993-08-20 BIENNIAL STATEMENT 1993-05-01
617292-4 1967-05-08 CERTIFICATE OF INCORPORATION 1967-05-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State