Search icon

BERN REALTY, INC.

Company Details

Name: BERN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1989 (36 years ago)
Entity Number: 1380352
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 680 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 680 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
GREGG M SCAROLA Chief Executive Officer 680 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2009-08-04 2017-12-20 Address 680 ARTHUR KILL RD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-06-02 2009-08-04 Address 41 PETER AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171220006157 2017-12-20 BIENNIAL STATEMENT 2017-08-01
160916006314 2016-09-16 BIENNIAL STATEMENT 2015-08-01
110823002116 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090804002838 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070809003299 2007-08-09 BIENNIAL STATEMENT 2007-08-01

Court Cases

Court Case Summary

Filing Date:
1993-11-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
KISLAK NATIONAL BANK
Party Role:
Plaintiff
Party Name:
BERN REALTY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State