Name: | BERNARD GRAPHICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1646308 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL A KLEIN | Chief Executive Officer | 601 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN KAITZ | DOS Process Agent | 601 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-23 | 1996-09-24 | Address | ATT: CHARLES L ROSENZWEIG, ESQ, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1475316 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960924002186 | 1996-09-24 | BIENNIAL STATEMENT | 1996-06-01 |
920623000377 | 1992-06-23 | CERTIFICATE OF INCORPORATION | 1992-06-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State