Search icon

BERNSOHN & FETNER LLC

Company Details

Name: BERNSOHN & FETNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Sep 2003 (22 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 2959520
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 625 WEST 51ST STREET 2ND FLR, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-315-4330

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 625 WEST 51ST STREET 2ND FLR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
432029504
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1160536-DCA Inactive Business 2004-02-23 2019-02-28

History

Start date End date Type Value
2008-11-12 2024-11-07 Address 625 WEST 51ST STREET 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-09-29 2008-11-12 Address 202 MAMARONECK AVENUE, 3RD FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002530 2024-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-23
150902006697 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130910006662 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110920002646 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090908002742 2009-09-08 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2564188 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564187 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938290 LICENSEDOC0 INVOICED 2015-01-13 0 License Document Replacement, Lost in Mail
1860949 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1860948 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
608909 TRUSTFUNDHIC INVOICED 2013-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
608908 CNV_TFEE INVOICED 2013-04-26 7.46999979019165 WT and WH - Transaction Fee
665588 RENEWAL INVOICED 2013-04-26 100 Home Improvement Contractor License Renewal Fee
608910 CNV_TFEE INVOICED 2011-04-05 6 WT and WH - Transaction Fee
608911 TRUSTFUNDHIC INVOICED 2011-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State