Search icon

BERNARDAUD NEW YORK INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
BERNARDAUD N.A., INC DOS Process Agent 499 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHEL BERNARDAUD Chief Executive Officer BERNARDAUD, S.A., 27 AVE ALBERT THOMAS, LIMOGES, France

Links between entities

Type:
Headquarter of
Company Number:
CORP_63027332
State:
ILLINOIS

History

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

Filings

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State