Name: | SANFORD C. BERNSTEIN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1969 (56 years ago) |
Date of dissolution: | 02 Oct 2000 |
Entity Number: | 271393 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | New York |
Address: | JEAN MARGO REID, SECRETARY, 767 FIFTH AVE, NEW YORK, NY, United States, 10153 |
Principal Address: | LEWIS A. SANDERS, 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS A SANDERS | Chief Executive Officer | 767 FIFTH AVE, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JEAN MARGO REID, SECRETARY, 767 FIFTH AVE, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-09 | 1998-03-20 | Address | THE CORPORATION, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1994-02-11 | 1998-03-20 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, 0185, USA (Type of address: Chief Executive Officer) |
1972-01-27 | 1996-05-09 | Address | 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1972-01-27 | 1984-01-31 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01 |
1972-01-27 | 1972-01-27 | Shares | Share type: PAR VALUE, Number of shares: 104000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001002000417 | 2000-10-02 | CERTIFICATE OF MERGER | 2000-10-02 |
C276991-1 | 1999-08-03 | ASSUMED NAME CORP INITIAL FILING | 1999-08-03 |
990204002174 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
980320002432 | 1998-03-20 | BIENNIAL STATEMENT | 1997-01-01 |
980303000882 | 1998-03-03 | CERTIFICATE OF AMENDMENT | 1998-03-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State