Search icon

ARNOLD BERNHARD & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARNOLD BERNHARD & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1946 (79 years ago)
Entity Number: 57768
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10176
Principal Address: 551 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
JEAN B BUTTNER Chief Executive Officer 551 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10176

Central Index Key

CIK number:
0001107483
Phone:
2129071620

Latest Filings

Form type:
SC 13D/A
Filing date:
2010-02-26
File:
Form type:
SC 13D/A
Filing date:
2010-02-19
File:
Form type:
4
File number:
000-11306
Filing date:
2008-01-15
File:
Form type:
4
File number:
000-11306
Filing date:
2008-01-08
File:
Form type:
4
File number:
000-11306
Filing date:
2008-01-03
File:

History

Start date End date Type Value
2024-05-23 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 5001, Par value: 0.1
2024-05-23 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 166200, Par value: 1
2024-05-23 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 761250, Par value: 0.1
2018-03-13 2024-07-22 Address 551 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2017-04-11 2024-07-22 Address 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000761 2024-05-23 CERTIFICATE OF AMENDMENT 2024-05-23
180313006179 2018-03-13 BIENNIAL STATEMENT 2018-02-01
170411000072 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11
140506002307 2014-05-06 BIENNIAL STATEMENT 2014-02-01
130830000029 2013-08-30 CERTIFICATE OF CHANGE 2013-08-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State