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
Name | Role | Address |
---|---|---|
JEAN B BUTTNER | Chief Executive Officer | 551 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10176 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State