Search icon

BERNSTEIN & ASSOCIATES A BUSINESS MANAGEMENT COMPANY INC.

Company Details

Name: BERNSTEIN & ASSOCIATES A BUSINESS MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829170
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018
Principal Address: 349 WEST BROADWAY, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY BERNSTEIN Chief Executive Officer 349 WEST BROADWAY, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
TERRY BERNSTEIN DOS Process Agent 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 1679 FENIMORE RD, HAWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 349 WEST BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2013-07-11 2023-09-20 Address 1697 FENIMORE RD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2012-07-03 2023-09-20 Address 1679 FENIMORE RD, HAWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2009-07-02 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-02 2013-07-11 Address 1697 FENIMORE ROAD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920003820 2023-09-20 BIENNIAL STATEMENT 2023-07-01
210823000782 2021-08-23 BIENNIAL STATEMENT 2021-08-23
170707006433 2017-07-07 BIENNIAL STATEMENT 2017-07-01
160620006093 2016-06-20 BIENNIAL STATEMENT 2015-07-01
130711006650 2013-07-11 BIENNIAL STATEMENT 2013-07-01
120703002237 2012-07-03 BIENNIAL STATEMENT 2011-07-01
090702000111 2009-07-02 CERTIFICATE OF INCORPORATION 2009-07-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State