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
Name | Role | Address |
---|---|---|
BENGAR MANAGEMENT CORPORATION | DOS Process Agent | 678 ST. MARKS AVE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
J. RANDOLPH GARDNER, M.D. | Chief Executive Officer | 678 ST. MARKS AVENUE, BROOKLYN, NY, United States, 11216 |
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) |
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