Search icon

BENDON USA INC.

Company Details

Name: BENDON USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2004 (20 years ago)
Entity Number: 3140099
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 180 MADISON AVE, STE 1702, NEW YORK, NY, United States, 10016
Principal Address: 180 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 MADISON AVE, STE 1702, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JUSTIN DAVIS-RICE Chief Executive Officer 180 MADISON AVE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
980418427
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-07 2013-04-26 Address 180 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-08-07 2013-04-26 Address 180 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-08-07 2013-04-26 Address 180 MADISON AVENUE SUITE 1702, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-22 2012-08-07 Address 180 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-12-22 2012-08-07 Address 180 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130426002450 2013-04-26 BIENNIAL STATEMENT 2012-12-01
120807002557 2012-08-07 BIENNIAL STATEMENT 2010-12-01
081222002056 2008-12-22 BIENNIAL STATEMENT 2008-12-01
041220001039 2004-12-20 APPLICATION OF AUTHORITY 2004-12-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State