LEO D. BERNSTEIN & SONS INC.

Name: | LEO D. BERNSTEIN & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1965 (60 years ago) |
Entity Number: | 183991 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 151 W 25TH STREET, NEW YORK, VT, United States, 10001 |
Principal Address: | 151 WEST 25TH STREET, NEW YORK, VT, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER FRIEDMAN | Chief Executive Officer | 151 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LEO D. BERNSTEIN & SONS INC. | DOS Process Agent | 151 W 25TH STREET, NEW YORK, VT, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2025-02-03 | Address | 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-06-19 | Address | 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-19 | 2025-02-03 | Address | 151 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002922 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240619001218 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
210209060536 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190214060131 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170202007353 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State