Name: | BERNITE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1964 (61 years ago) |
Date of dissolution: | 22 Apr 2005 |
Entity Number: | 175119 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 354 GARDEN ST, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 84 NEW YORK AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HAROLD REITER | DOS Process Agent | 354 GARDEN ST, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
HAROLD REITER | Chief Executive Officer | 354 GARDEN ST, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1964-03-30 | 1998-03-10 | Address | 11 WALTER AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050422000729 | 2005-04-22 | CERTIFICATE OF DISSOLUTION | 2005-04-22 |
020319002632 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000314003156 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980310002219 | 1998-03-10 | BIENNIAL STATEMENT | 1998-03-01 |
950706002052 | 1995-07-06 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State