Name: | BERMANT ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1985 (40 years ago) |
Date of dissolution: | 22 Oct 2002 |
Entity Number: | 1016488 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 1104 LA VISTA ROAD, SANTA BARBARA, CA, United States, 93110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF GABE M. WOLOSKY | DOS Process Agent | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEFFREY BERMANT | Chief Executive Officer | 5383 HOLLISTER AVE, STE 150, SANTA BARBARA, CA, United States, 93111 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2001-09-10 | Address | 1104 LA VISTA ROAD, SANTA BARBARA, CA, 93110, USA (Type of address: Chief Executive Officer) |
1985-08-05 | 1993-04-05 | Address | 675 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021022000381 | 2002-10-22 | CERTIFICATE OF DISSOLUTION | 2002-10-22 |
010910002543 | 2001-09-10 | BIENNIAL STATEMENT | 2001-08-01 |
990830002307 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
970821002091 | 1997-08-21 | BIENNIAL STATEMENT | 1997-08-01 |
931022002921 | 1993-10-22 | BIENNIAL STATEMENT | 1993-08-01 |
930405003053 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
B254263-4 | 1985-08-05 | CERTIFICATE OF INCORPORATION | 1985-08-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State