Search icon

M. C. BERGERAC & CO., INC.

Company Details

Name: M. C. BERGERAC & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1988 (36 years ago)
Date of dissolution: 01 Aug 1996
Entity Number: 1250359
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 110 EAST 59 ST 20 FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHEL C BERGERAC Chief Executive Officer 110 EAST 59 ST 20 FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 59 ST 20 FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1990-11-29 1995-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-23 1990-11-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-12-29 1990-11-23 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-12-29 1993-01-19 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960801000470 1996-08-01 CERTIFICATE OF TERMINATION 1996-08-01
950310000765 1995-03-10 CERTIFICATE OF CHANGE 1995-03-10
931209002540 1993-12-09 BIENNIAL STATEMENT 1993-12-01
930119003078 1993-01-19 BIENNIAL STATEMENT 1992-12-01
901129000272 1990-11-29 CERTIFICATE OF CHANGE 1990-11-29
901123000226 1990-11-23 CERTIFICATE OF CHANGE 1990-11-23
B722998-4 1988-12-29 APPLICATION OF AUTHORITY 1988-12-29

Date of last update: 23 Jan 2025

Sources: New York Secretary of State