Search icon

BERTINI REALTY CORPORATION

Company Details

Name: BERTINI REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1995 (30 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 1929099
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: Averhoffstrasse 3B, HAMBURG, Germany, 22085
Address: c/o Fox Horan & Camerini LLP, 885 Third Avenue, 17th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE BREHM Chief Executive Officer AVERHOFFSTRASSE 3B, HAMBURG, Germany, 22085

DOS Process Agent

Name Role Address
BERTINI REALTY CORPORATION DOS Process Agent c/o Fox Horan & Camerini LLP, 885 Third Avenue, 17th Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-04 2023-10-04 Address AVERHOFFSTRASSE 3B, HAMBURG, DEU (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 23 RUE LECONTE DE L'ISLE, 75016 PARIS, FRA (Type of address: Chief Executive Officer)
1997-07-25 2023-10-04 Address 23 RUE LECONTE DE L'ISLE, 75016 PARIS, FRA (Type of address: Chief Executive Officer)
1997-07-25 2023-10-04 Address 5 EAST 22ND ST, #PHB, NEW YORK, NY, 10010, 5319, USA (Type of address: Service of Process)
1995-06-08 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-08 1997-07-25 Address C/O FOX & HORAN, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004692 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
220526002804 2022-05-26 BIENNIAL STATEMENT 2021-06-01
990707002247 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970725002232 1997-07-25 BIENNIAL STATEMENT 1997-06-01
950608000356 1995-06-08 CERTIFICATE OF INCORPORATION 1995-06-08

Date of last update: 08 Feb 2025

Sources: New York Secretary of State