Name: | THE BERNUTH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1907 (117 years ago) |
Entity Number: | 28532 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 511 WOODBURY ROAD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 0
Share Par Value 2100000
Type CAP
Name | Role | Address |
---|---|---|
%THE BERNUTH CORPORATION | Agent | DOROTHY KOHLER, 511 WOODBURY ROAD, HUNTINGTON, NY, 11743 |
Name | Role | Address |
---|---|---|
THE BERNUTH CORPORATION | DOS Process Agent | 511 WOODBURY ROAD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1979-01-03 | 1988-05-13 | Address | 200 PARK AVE, ATT JAMES E HUGHES JR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1979-01-03 | 1988-05-13 | Address | 200 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-01-03 | 1979-02-26 | Name | BERNUTH, LEMBCKE CO., INC. |
1978-03-02 | 1979-01-03 | Address | 200 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-02-08 | 2023-01-30 | Shares | Share type: PAR VALUE, Number of shares: 120000, Par value: 0.8333 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C206815-2 | 1994-02-03 | ASSUMED NAME CORP INITIAL FILING | 1994-02-03 |
B639381-5 | 1988-05-13 | CERTIFICATE OF AMENDMENT | 1988-05-13 |
A554531-3 | 1979-02-26 | CERTIFICATE OF AMENDMENT | 1979-02-26 |
A541640-11 | 1979-01-03 | CERTIFICATE OF AMENDMENT | 1979-01-03 |
A468384-3 | 1978-03-02 | CERTIFICATE OF AMENDMENT | 1978-03-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State