Search icon

THE BERNSTEIN GROUP, INC.

Company Details

Name: THE BERNSTEIN GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 03 Jan 1979 (46 years ago)
Entity Number: 530617
County: New York
Place of Formation: Ohio

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-09-22 1999-12-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2000-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-04-08 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-04-08 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1979-01-03 1987-04-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-01-03 1987-04-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160426047 2016-04-26 ASSUMED NAME LLC INITIAL FILING 2016-04-26
000210000671 2000-02-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2000-02-10
991214000164 1999-12-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-12-14
990922000879 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
B481190-2 1987-04-08 CERTIFICATE OF AMENDMENT 1987-04-08
A541682-4 1979-01-03 APPLICATION OF AUTHORITY 1979-01-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State