Name: | BERNI DRUGS CABMIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1978 (47 years ago) |
Entity Number: | 502800 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1041 MORRIS PARK AVE, BRONX, NY, United States, 10461 |
Principal Address: | 1041 MORRIS PARK AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD SCHRAGER | Chief Executive Officer | 1041 MORRIS PARK AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
BERNARD SCHRAGER | DOS Process Agent | 1041 MORRIS PARK AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1993-12-31 | Address | 1041 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1978-09-01 | 1993-03-08 | Address | 3872 CANNON PL, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1978-07-27 | 1978-09-01 | Address | 3872 CANNON PLACE, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201201029 | 2020-12-01 | ASSUMED NAME CORP INITIAL FILING | 2020-12-01 |
931231002021 | 1993-12-31 | BIENNIAL STATEMENT | 1993-07-01 |
930308003112 | 1993-03-08 | BIENNIAL STATEMENT | 1992-07-01 |
A513103-2 | 1978-09-01 | CERTIFICATE OF AMENDMENT | 1978-09-01 |
A504476-4 | 1978-07-27 | CERTIFICATE OF INCORPORATION | 1978-07-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State