Name: | BERNARDAUD NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1989 (35 years ago) |
Date of dissolution: | 05 Jan 2009 |
Entity Number: | 1403891 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BERNARDAUD NEW YORK INC., ILLINOIS | CORP_63027332 | ILLINOIS |
Name | Role | Address |
---|---|---|
BERNARDAUD N.A., INC | DOS Process Agent | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHEL BERNARDAUD | Chief Executive Officer | BERNARDAUD, S.A., 27 AVE ALBERT THOMAS, LIMOGES, France |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-13 | 2006-08-10 | Address | 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-06-21 | 2001-12-13 | Address | BERNARDAUD SA, 27 AVE ALBERT THOMAS, LIMOGES, FRA (Type of address: Chief Executive Officer) |
1995-06-21 | 1998-02-06 | Address | 783 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-06-21 | 2001-12-13 | Address | 400 VETERANS BLVD, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
1989-12-01 | 1990-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-12-01 | 1995-06-21 | Address | 10 WILLOW ST., MOONACHIE, NJ, 07074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090105000630 | 2009-01-05 | CERTIFICATE OF MERGER | 2009-01-05 |
060810002622 | 2006-08-10 | BIENNIAL STATEMENT | 2005-12-01 |
031203002407 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011213002002 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000104002044 | 2000-01-04 | BIENNIAL STATEMENT | 1999-12-01 |
980206002550 | 1998-02-06 | BIENNIAL STATEMENT | 1997-12-01 |
950621002191 | 1995-06-21 | BIENNIAL STATEMENT | 1993-12-01 |
900806000172 | 1990-08-06 | CERTIFICATE OF AMENDMENT | 1990-08-06 |
C081755-4 | 1989-12-01 | CERTIFICATE OF INCORPORATION | 1989-12-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State