Search icon

GABRIELLE BERNSTEIN, INC.

Headquarter

Company Details

Name: GABRIELLE BERNSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2008 (16 years ago)
Entity Number: 3750253
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, STE N, Albany, NY, United States, 12207
Principal Address: 418 Broadway STE N, APT 3B, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GABRIELLE BERNSTEIN, INC., CONNECTICUT 1244040 CONNECTICUT

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GABRIELLE BERNSTEIN Chief Executive Officer 418 BROADWAY STE N, APT 3B, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 143 AVE B, APT 3B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-05 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-05 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-05 2024-12-04 Address 143 AVE B, APT 3B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2014-06-25 2021-10-05 Address 143 AVE B, APT 3B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2014-06-25 2021-10-05 Address 143 AVE B, APT 3B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2008-12-08 2014-06-25 Address 213 WEST 13TH STREET, APT D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-08 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204000078 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221209001020 2022-12-09 BIENNIAL STATEMENT 2022-12-01
220928026330 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211005002728 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
140625002115 2014-06-25 BIENNIAL STATEMENT 2012-12-01
081208000024 2008-12-08 CERTIFICATE OF INCORPORATION 2008-12-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State