CHARLES MENDELSON, INC.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CHARLES MENDELSON, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 31 Aug 1983 |
Business ALEI: | 0146812 |
Mailing address: | ZOLTON A. BENYUS, JR ONE LANDMARK SQUARE, STAMFORD, CT, 06901 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHARLES MENDELSON, INC., NEW YORK | 404351 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER A. PENCZER ESQ | Agent | SUITE 1260, 10 MIDDLE ST, BRIDGEPORT, CT, 06604, United States | 195 MERWINS LANE, FAIRFIELD, CT, 06430, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000156081 | 1990-03-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000156080 | 1989-11-13 | - | Change of Business Address | Business Address Change | - |
0000156079 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000156077 | 1983-08-31 | - | Business Formation | Certificate of Incorporation | - |
0000156078 | 1983-08-31 | - | First Report | Organization and First Report | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information