Search icon

LERNER & BEAR, INC.

Company Details

Name: LERNER & BEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1957 (68 years ago)
Entity Number: 165476
ZIP code: 97701
County: New York
Place of Formation: New York
Address: 1516 NE LOCKSLEY DRIVE, BEND, OR, United States, 97701
Principal Address: 125 EVELYN AVENUE, MILL VALLEY, CA, United States, 94941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN BEAR GLASER Chief Executive Officer 125 EVELYN AVENUE, PO BOX 123, MILL VALLEY, CA, United States, 94942

DOS Process Agent

Name Role Address
CAROLYN BEAR GLASER C/O MICHAEL J. GREENE CPA DOS Process Agent 1516 NE LOCKSLEY DRIVE, BEND, OR, United States, 97701

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 125 EVELYN AVENUE, PO BOX 123, MILL VALLEY, CA, 94942, USA (Type of address: Chief Executive Officer)
2021-06-07 2024-02-13 Address 1516 NE LOCKSLEY DRIVE, BEND, OR, 97701, USA (Type of address: Service of Process)
2020-10-26 2021-06-07 Address 1516 NE LOCKSLEY DRIVE, BEND, OR, 97701, USA (Type of address: Service of Process)
2020-10-26 2024-02-13 Address 125 EVELYN AVENUE, PO BOX 123, MILL VALLEY, CA, 94942, USA (Type of address: Chief Executive Officer)
2009-10-01 2020-10-26 Address 125 EVELYN AVENUE, PO BOX 1451, MILL VALLEY, CA, 94942, USA (Type of address: Chief Executive Officer)
2009-10-01 2020-10-26 Address 125 EVELYN AVENUE, MILL VALLEY, CA, 94941, USA (Type of address: Service of Process)
1994-05-25 2009-10-01 Address 246 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-05-25 2009-10-01 Address 246 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-05-25 2009-10-01 Address 246 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1957-05-24 1994-05-25 Address 242 W. 39TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003520 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210607060934 2021-06-07 BIENNIAL STATEMENT 2021-05-01
201026060422 2020-10-26 BIENNIAL STATEMENT 2019-05-01
170830006210 2017-08-30 BIENNIAL STATEMENT 2017-05-01
151120006022 2015-11-20 BIENNIAL STATEMENT 2015-05-01
130425002288 2013-04-25 BIENNIAL STATEMENT 2011-05-01
091001002154 2009-10-01 BIENNIAL STATEMENT 2009-05-01
20061030049 2006-10-30 ASSUMED NAME CORP INITIAL FILING 2006-10-30
050629002450 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030507002549 2003-05-07 BIENNIAL STATEMENT 2003-05-01

Date of last update: 25 Jan 2025

Sources: New York Secretary of State