Name: | LES BERNARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1963 (61 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 161887 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 417 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Address: | 417 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 417 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MR. MICHAEL DIPANNI | Chief Executive Officer | %VANITY, INC., 184 WOONASQUATUCKET AVENUE, NORTH PROVIDANCE, RI, United States, 02911 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 1993-12-15 | Address | 417 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1973-01-26 | 1993-12-15 | Address | 417 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1963-12-06 | 1973-01-26 | Address | 116-55 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071109045 | 2007-11-09 | ASSUMED NAME CORP INITIAL FILING | 2007-11-09 |
DP-1468226 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
931215002320 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
930108002610 | 1993-01-08 | BIENNIAL STATEMENT | 1992-12-01 |
910104000065 | 1991-01-04 | CERTIFICATE OF AMENDMENT | 1991-01-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State