FERN BERMAN COMMUNICATIONS, INC.

Name: | FERN BERMAN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881240 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3 SPENCER LN, PO BOX 980, EAST HAMPTON, NY, United States, 11937 |
Address: | 3 SPENCER LN, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE ROSCH | DOS Process Agent | 3 SPENCER LN, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
FERN BERMAN | Chief Executive Officer | PO BOX 980, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-23 | 2009-03-13 | Address | 420 WEST 24TH ST #12B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-23 | 2009-03-13 | Address | 420 WEST 24TH ST #12B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2009-03-13 | Address | 420 WEST 24TH ST #12B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2001-05-01 | 2005-02-23 | Address | 22 WEST 21ST ST., #1200, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2001-05-01 | 2005-02-23 | Address | 22 WEST 21ST ST., #1200, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120614002161 | 2012-06-14 | BIENNIAL STATEMENT | 2011-01-01 |
090313002141 | 2009-03-13 | BIENNIAL STATEMENT | 2009-01-01 |
070129002842 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050223002663 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030214002526 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State