Search icon

BENDERSON REALTY DEVELOPMENT, INC.

Headquarter

Company Details

Name: BENDERSON REALTY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2011 (14 years ago)
Entity Number: 4093837
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
BENDERSON REALTY DEVELOPMENT, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Links between entities

Type:
Headquarter of
Company Number:
F11000002087
State:
FLORIDA

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-10 2023-05-03 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000831 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210510060602 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190508060120 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170502006329 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150527006130 2015-05-27 BIENNIAL STATEMENT 2015-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State