Search icon

BERNARDINI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNARDINI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2005 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3152831
ZIP code: 10038
County: Sullivan
Place of Formation: New York
Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1970280 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050120000463 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Court Cases

Court Case Summary

Filing Date:
2020-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
BERNARDINI INC.
Party Role:
Plaintiff
Party Name:
KIJAKAZI
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BERNARDINI INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BERNARDINI INC.
Party Role:
Plaintiff
Party Name:
SUNY BROCKPORT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State