Search icon

PETER L. BERNSTEIN, INC.

Company Details

Name: PETER L. BERNSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1973 (52 years ago)
Date of dissolution: 11 Aug 2011
Entity Number: 263067
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER L. BERNSTEIN Chief Executive Officer 575 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PETER L. BERNSTEIN DOS Process Agent 575 MADISON AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132750403
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1973-06-06 1995-04-05 Address 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110811000083 2011-08-11 CERTIFICATE OF DISSOLUTION 2011-08-11
070713002361 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050809002275 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030523002422 2003-05-23 BIENNIAL STATEMENT 2003-06-01
C313403-2 2002-03-11 ASSUMED NAME LLC INITIAL FILING 2002-03-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State