Name: | BIERMAN & CARRINGTON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1979 (46 years ago) |
Date of dissolution: | 25 Jul 2000 |
Entity Number: | 568745 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 108 EAST 82 STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN K. BIERMAN | DOS Process Agent | 108 EAST 82 STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
STEPHEN K. BIERMAN | Chief Executive Officer | 108 EAST 82 STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-12 | 1993-03-18 | Address | 108 E. 82ND ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190613008 | 2019-06-13 | ASSUMED NAME CORP INITIAL FILING | 2019-06-13 |
000725000075 | 2000-07-25 | CERTIFICATE OF DISSOLUTION | 2000-07-25 |
990716002237 | 1999-07-16 | BIENNIAL STATEMENT | 1999-07-01 |
970715002435 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930908002997 | 1993-09-08 | BIENNIAL STATEMENT | 1993-07-01 |
930830002152 | 1993-08-30 | BIENNIAL STATEMENT | 1993-07-01 |
930318002232 | 1993-03-18 | BIENNIAL STATEMENT | 1992-07-01 |
A590089-4 | 1979-07-12 | CERTIFICATE OF INCORPORATION | 1979-07-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State