Search icon

BERNSTEIN-MACAULAY, INC.

Headquarter

Company Details

Name: BERNSTEIN-MACAULAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1934 (91 years ago)
Date of dissolution: 02 Oct 1989
Entity Number: 46450
ZIP code: 10048
County: New York
Place of Formation: New York
Address: ROBERT C. DINERSTEIN, 2 WORLD TRADE CTR,105F, NEW YORK, NY, United States, 10048

Shares Details

Shares issued 400

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
SHEARSON LEHMAN HUTTON INC. DOS Process Agent ROBERT C. DINERSTEIN, 2 WORLD TRADE CTR,105F, NEW YORK, NY, United States, 10048

Links between entities

Type:
Headquarter of
Company Number:
829041
State:
FLORIDA

History

Start date End date Type Value
1986-01-28 1989-10-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-02-17 1986-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-02-17 1986-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-12-29 1966-12-29 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
1966-12-29 1966-12-29 Shares Share type: PAR VALUE, Number of shares: 1300, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
C061009-4 1989-10-02 CERTIFICATE OF MERGER 1989-10-02
B315228-2 1986-01-28 CERTIFICATE OF AMENDMENT 1986-01-28
Z1741-2 1979-02-16 ASSUMED NAME CORP INITIAL FILING 1979-02-16
967753-2 1972-02-17 CERTIFICATE OF AMENDMENT 1972-02-17
594475-7 1966-12-29 CERTIFICATE OF AMENDMENT 1966-12-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State