Name: | BERTRAM HERMAN P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1971 (54 years ago) |
Entity Number: | 310586 |
ZIP code: | 10549 |
County: | Queens |
Place of Formation: | New York |
Address: | 9 EDWARDS COURT, BEDFORD CORNERS, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERTRAM HERMAN | DOS Process Agent | 9 EDWARDS COURT, BEDFORD CORNERS, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
BERTRAM HERMAN | Chief Executive Officer | 9 EDWARDS COURT, BEDFORD CORNERS, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-02 | 2011-07-19 | Address | 9 EDWARDS COURT, BEDFORD CORNERS, NY, 10549, 4957, USA (Type of address: Service of Process) |
2009-07-02 | 2011-07-19 | Address | 9 EDWARDS COURT, BEDFORD CORNES, NY, 10549, 4967, USA (Type of address: Chief Executive Officer) |
2003-07-15 | 2009-07-02 | Address | 9 EDWARDS COURT, BEDFORD CORNERS, NY, 10549, 4957, USA (Type of address: Service of Process) |
2003-07-15 | 2009-07-02 | Address | 9 EDWARDS COURT, BEDFORD CORNES, NY, 10549, 4967, USA (Type of address: Chief Executive Officer) |
2003-07-15 | 2009-07-02 | Address | 9 EDWARDS COURT, BEDFORD CORNERS, NY, 10549, 4967, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719002029 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110719003128 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090702002473 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
20080507064 | 2008-05-07 | ASSUMED NAME LLC INITIAL FILING | 2008-05-07 |
070712002594 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State