Search icon

CHARLES MENDELSON, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CHARLES MENDELSON, INC., NEW YORK 404351 NEW YORK

Agent

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

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 -
See something incorrect or outdated? Let us know

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