Search icon

BEPLER, CONIGLIARO & COMPANY INC.

Company Details

Name: BEPLER, CONIGLIARO & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1539899
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 141 EAST 44TH STREET, SUITE 609, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
PETER T. BEPLER, II Chief Executive Officer 141 EAST 44TH STREET, SUITE 609, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-06-15 1993-11-30 Address 141 EAST 44TH STREET, SUITE 609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1367829 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931130002105 1993-11-30 BIENNIAL STATEMENT 1993-04-01
930615003045 1993-06-15 BIENNIAL STATEMENT 1992-04-01
910412000254 1991-04-12 CERTIFICATE OF INCORPORATION 1991-04-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State