BERNSTEIN EQUITY PARTNERS, LLC

Name: | BERNSTEIN EQUITY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2016 (9 years ago) |
Entity Number: | 5030042 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 PARK AVE S, PMB 45945, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 228 PARK AVE S, PMB 45945, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-03 | 2024-10-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-08-13 | 2024-10-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-08-13 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-25 | 2024-08-13 | Address | 228 Park Avenue South, New York, NY, 10003, 1502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003275 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
241003002733 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
240813001275 | 2024-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-12 |
230425002116 | 2023-04-25 | BIENNIAL STATEMENT | 2022-10-01 |
201020060098 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State