BERNHARDT FUDYMA DESIGN GROUP, INC.

Name: | BERNHARDT FUDYMA DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1975 (50 years ago) |
Entity Number: | 373547 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 55 EAST END AVENUE, SUITE 7K, New York, NY, United States, 10028 |
Principal Address: | 55 East End Avenue, Suite 7K, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANICE FUDYMA | Chief Executive Officer | 55 EAST END AVENUE, SUITE 7K, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
BERNHARDT FUDYMA DESIGN GROUP, INC. | DOS Process Agent | 55 EAST END AVENUE, SUITE 7K, New York, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 55 EAST END AVENUE, SUITE 7K, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 460 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 460 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-05-16 | 2024-05-16 | Address | 55 EAST END AVENUE, SUITE 7K, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002163 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
240516003074 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
130702002129 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110621002147 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090611002024 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State