Name: | VICTOR & BERNSTEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1994 (30 years ago) |
Date of dissolution: | 19 Aug 2019 |
Entity Number: | 1866165 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 18 E 41ST ST, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 E 41ST ST, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SAUL L VICTOR | Chief Executive Officer | 18 E 41ST ST, 10TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-18 | 2006-11-15 | Address | 18 E 41ST ST, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-01-18 | 2006-11-15 | Address | 18 E 41ST ST, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-01-18 | 2006-11-15 | Address | 18 E 41ST ST, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-11-26 | 2001-01-18 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 2001-01-18 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1996-11-26 | 2001-01-18 | Address | 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-11-08 | 1996-11-26 | Address | 655 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819000331 | 2019-08-19 | CERTIFICATE OF DISSOLUTION | 2019-08-19 |
061115002286 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
050126002273 | 2005-01-26 | BIENNIAL STATEMENT | 2004-11-01 |
010118002261 | 2001-01-18 | BIENNIAL STATEMENT | 2000-11-01 |
990907000033 | 1999-09-07 | CERTIFICATE OF AMENDMENT | 1999-09-07 |
961126002601 | 1996-11-26 | BIENNIAL STATEMENT | 1996-11-01 |
941108000031 | 1994-11-08 | CERTIFICATE OF INCORPORATION | 1994-11-08 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State