Name: | BENDERLY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1981 (44 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 699134 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 875 WEST END AVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZVI BENDERLY | Chief Executive Officer | 875 WEST END AVE, 11B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 WEST END AVE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-17 | 2023-08-30 | Address | 875 WEST END AVE, 11B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2011-05-17 | Address | 875 WEST END AVE., 11B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2023-08-30 | Address | 875 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1992-11-09 | 1997-05-19 | Address | 875 WEST END AVE., NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2007-05-10 | Address | 875 WEST END AVE., NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830000872 | 2023-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-07 |
150501006470 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006489 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110517002042 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090429002831 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State