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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHEL C BERGERAC | Chief Executive Officer | 110 EAST 59 ST 20 FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 EAST 59 ST 20 FL, NEW YORK, NY, United States, 10022 |
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) |
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