Name: | BERNARDAUD NA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1980 (45 years ago) |
Entity Number: | 602110 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 499 Park Avenue, New York, NY 10022, New York, NY, United States, 10022 |
Shares Details
Shares issued 5102
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KAKATY | Chief Executive Officer | 499 PARK AVENUE, GROUND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BERNARDAUD NA, INC. | DOS Process Agent | 499 Park Avenue, New York, NY 10022, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 499 PARK AVENUE, GROUND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-09-22 | 2024-01-04 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-04-26 | 2024-01-04 | Address | 499 PARK AVENUE, GROUND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-01-29 | 2012-04-26 | Address | 499 PARK AVENUE, SUITE 304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-01-29 | 2015-09-22 | Address | 499 PARK AVENUE, SUITE 304, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104002490 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220330001722 | 2022-03-30 | BIENNIAL STATEMENT | 2022-01-01 |
210824002588 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
180104006086 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
170103008009 | 2017-01-03 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2982999 | CL VIO | INVOICED | 2019-02-15 | 175 | CL - Consumer Law Violation |
204049 | OL VIO | INVOICED | 2013-08-09 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-06 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State