Search icon

RICHARD K. BERNSTEIN ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD K. BERNSTEIN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Nov 1985 (40 years ago)
Date of dissolution: 05 May 2011
Entity Number: 1041144
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVE 14TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD K. BERNSTEIN Chief Executive Officer 270 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 MADISON AVE 14TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-01-05 2009-11-20 Address 509 MADISON AVE #1916, NEW YORKO, NY, 10022, 5524, USA (Type of address: Service of Process)
2006-01-05 2009-11-20 Address 509 MADISON AVE #1916, NEW YORK, NY, 10022, 5524, USA (Type of address: Principal Executive Office)
1999-12-01 2006-01-05 Address 551 MADISON AVE., NEW YORK, NY, 10022, 3212, USA (Type of address: Principal Executive Office)
1999-12-01 2006-01-05 Address 551 MADISON AVE., NEW YORK, NY, 10022, 3212, USA (Type of address: Service of Process)
1997-10-31 1999-12-01 Address 551 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110505000555 2011-05-05 CERTIFICATE OF DISSOLUTION 2011-05-05
091120002817 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071109003258 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060105002530 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031027002502 2003-10-27 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State