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
Name | Role | Address |
---|---|---|
PETER L. BERNSTEIN | Chief Executive Officer | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER L. BERNSTEIN | DOS Process Agent | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
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) |
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