Search icon

MICHAEL BIERUT INCORPORATED

Company Details

Name: MICHAEL BIERUT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903341
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 147 W MAIN ST, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BIERUT Chief Executive Officer 147 W MAIN ST, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
MICHAEL BIERUT DOS Process Agent 147 W MAIN ST, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 147 W MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2025-03-02 Address 147 W MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 147 W MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-03-02 Address 147 W MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2011-04-06 2024-12-23 Address 147 W MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2011-04-06 2024-12-23 Address 147 W MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-04-26 2011-04-06 Address 175 FARRINGTON AVE., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-04-26 2011-04-06 Address 175 FARRINGTON AVE., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
1999-04-26 2011-04-06 Address 175 FARRINGTON AVE., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021760 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241223001405 2024-12-23 BIENNIAL STATEMENT 2024-12-23
130412002412 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110406002806 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090310002877 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070402002852 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050503002555 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030313002367 2003-03-13 BIENNIAL STATEMENT 2003-03-01
010315002445 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990426002041 1999-04-26 BIENNIAL STATEMENT 1999-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State