Name: | NEUBERGER BERMAN MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1970 (55 years ago) |
Date of dissolution: | 28 Aug 2008 |
Entity Number: | 297491 |
ZIP code: | 10158 |
County: | New York |
Place of Formation: | New York |
Address: | ATT LEGAL & COMPLIANCE DEPT, 605 THIRD AVE, 2ND FL, NEW YORK, NY, United States, 10158 |
Principal Address: | ATT PETER E SUNDMAN, 605 THIRD AVE, 2ND FL, NEW YORK, NY, United States, 10158 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER E. SUNDMAN | Chief Executive Officer | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT LEGAL & COMPLIANCE DEPT, 605 THIRD AVE, 2ND FL, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2004-10-27 | Address | ATT: LEGAL AND COMPLIANCE DEPT, 605 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10158, 0180, USA (Type of address: Service of Process) |
1998-11-09 | 1999-09-22 | Address | DEPARTMENT, 605 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10158, 0180, USA (Type of address: Service of Process) |
1997-11-19 | 2002-10-22 | Address | 605 3RD AVE, 2ND FL, NEW YORK, NY, 10158, 0180, USA (Type of address: Chief Executive Officer) |
1997-11-19 | 1998-11-09 | Address | 605 THIRD AVE, 2ND FL, NEW YORK, NY, 10158, 0180, USA (Type of address: Service of Process) |
1997-11-19 | 2004-10-27 | Address | 605 3RD AVE, 2ND FL, NEW YORK, NY, 10158, 0180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080828000713 | 2008-08-28 | CERTIFICATE OF MERGER | 2008-08-28 |
061019002594 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
041027002457 | 2004-10-27 | BIENNIAL STATEMENT | 2004-10-01 |
021022002506 | 2002-10-22 | BIENNIAL STATEMENT | 2002-10-01 |
C303773-2 | 2001-06-19 | ASSUMED NAME CORP INITIAL FILING | 2001-06-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State