BERNARD NACHT & CO., INC.

Name: | BERNARD NACHT & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1966 (59 years ago) |
Entity Number: | 202840 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-371-8100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN J . NACHT. | Chief Executive Officer | 589 FIFTH AVE., SUITE 1204, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1089219-DCA | Active | Business | 2001-07-31 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 589 FIFTH AVE., SUITE 1204, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-24 | 2025-01-21 | Address | 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-09-24 | 2025-01-21 | Address | 589 FIFTH AVE, SUITE 1204, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003488 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
121105002263 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101109002354 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
080930002871 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
060928002742 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3658408 | RENEWAL | INVOICED | 2023-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
3340043 | RENEWAL | INVOICED | 2021-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3049490 | RENEWAL | INVOICED | 2019-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
2629416 | RENEWAL | INVOICED | 2017-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
2110308 | RENEWAL | INVOICED | 2015-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
654069 | RENEWAL | INVOICED | 2013-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
654074 | RENEWAL | INVOICED | 2011-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
654070 | RENEWAL | INVOICED | 2009-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
654071 | RENEWAL | INVOICED | 2007-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
654072 | RENEWAL | INVOICED | 2005-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State