Name: | BENDINER & SCHLESINGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1911 (114 years ago) |
Date of dissolution: | 27 Dec 2018 |
Entity Number: | 30169 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 AVENUE OF AMERICA, STE 841, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 500
Type CAP
Name | Role | Address |
---|---|---|
BENDINER & SCHLESINGER, INC. | DOS Process Agent | 1180 AVENUE OF AMERICA, STE 841, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES SCHLESINGER | Chief Executive Officer | 1180 AVENUE OF AMERICA, STE 841, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2013-11-21 | Address | 140 58TH ST, STE 8D, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2005-11-02 | 2013-11-21 | Address | 140 58TH ST, STE 8D, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2005-11-02 | 2013-11-21 | Address | 140 58TH ST, STE 8D, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1999-10-01 | 2005-11-02 | Address | 47 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-10-01 | 2005-11-02 | Address | 47 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181227000199 | 2018-12-27 | CERTIFICATE OF DISSOLUTION | 2018-12-27 |
131121006267 | 2013-11-21 | BIENNIAL STATEMENT | 2013-09-01 |
111007002687 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090911002157 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
070910002566 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State