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