Search icon

THE BERNUTH CORPORATION

Headquarter

Company Details

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

Agent

Name Role Address
%THE BERNUTH CORPORATION Agent DOROTHY KOHLER, 511 WOODBURY ROAD, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
THE BERNUTH CORPORATION DOS Process Agent 511 WOODBURY ROAD, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
809693
State:
FLORIDA

History

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

Filings

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