Name: | R. BERNSTEIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1995 (29 years ago) |
Date of dissolution: | 02 Apr 2009 |
Entity Number: | 1978975 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1681 3RD AVE, NEW YORK, NY, United States, 10128 |
Principal Address: | 1681 3RRD AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA BERNSTEIN | DOS Process Agent | 1681 3RD AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ROBERTA BERNSTEIN | Chief Executive Officer | 1681 3RD AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-11 | 2001-11-30 | Address | 1681 THIRD AVE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2000-01-11 | 2001-11-30 | Address | 1681 THIRD AVE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2000-01-11 | 2001-11-30 | Address | 1681 THIRD AVE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1995-12-05 | 2000-01-11 | Address | 1681 3RD AVE., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090402000837 | 2009-04-02 | CERTIFICATE OF DISSOLUTION | 2009-04-02 |
071207002425 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060120002020 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031120002428 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011130002204 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
000111002860 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
951208000231 | 1995-12-08 | CERTIFICATE OF AMENDMENT | 1995-12-08 |
951205000474 | 1995-12-05 | CERTIFICATE OF INCORPORATION | 1995-12-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State