Entity Name: | MATTHEW BENDER & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 2003 (22 years ago) |
Branch of: | MATTHEW BENDER & COMPANY, INC., NEW YORK (Company Number 11440) |
Document Number: | F03000002948 |
FEI/EIN Number |
140499170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1105 North Market Street, Suite 501, Wilmington, DE, 19801, US |
Address: | 230 Park Ave, 7th Floor, New York, NY, 10169, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WALSH MICHAEL F | Director | 230 PARK AVE, NEW YORK, NY, 10169 |
McDougall Ian | Secretary | 230 Park Ave, New York, NY, 10169 |
THOMPSON KENNETH | Director | 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342 |
Simonton Renee | Vice President | 1105 North Market Street, Wilmington, DE, 19801 |
Horgan Mary Ann | Asst | 1105 NORTH MARKET STREET, WILMINGTON, DE, 19801 |
Perry Suzanne F | Treasurer | 230 Park Ave, New York, NY, 10169 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000097644 | MICHIE | EXPIRED | 2015-09-23 | 2020-12-31 | - | 230 PARK AVE., SEVENTH FLOOR, NEW YORK, NY, 10169 |
G15000027854 | LEXISNEXIS MATTHEW BENDER | EXPIRED | 2015-03-17 | 2020-12-31 | - | 230 PARK AVE, 7TH FLOOR, NEW YORK, NY, 10169 |
G08305900034 | FLORIDA LEGAL PERIODICALS | EXPIRED | 2008-10-31 | 2013-12-31 | - | 6601 PARK OF COMMERCE BOULEVARD, BOCA RATON, FL, 33487 |
G08127900033 | LEXISNEXIS MATTHEW BENDER | EXPIRED | 2008-05-06 | 2013-12-31 | - | 1275 BROADWAY, ALBANY, NY, 12204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 230 Park Ave, 7th Floor, New York, NY 10169 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 230 Park Ave, 7th Floor, New York, NY 10169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-08 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State