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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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