Name: | BERNAD CREATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1948 (77 years ago) |
Entity Number: | 62594 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 NORTH BROADWAY, 12TH FL, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 124 RIDGE ROAD, MONTGOMERY, NY, United States, 10549 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BABA MAIA ZIPKIN | Chief Executive Officer | 9917 MILLRACE LANE, MARSHALL, VA, United States, 20115 |
Name | Role | Address |
---|---|---|
C/O KURZMAN EISENBERG | DOS Process Agent | 1 NORTH BROADWAY, 12TH FL, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 9917 MILLRACE LANE, MARSHALL, VA, 20115, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 45 PINESBRIDGE ROAD, OSSINING, NY, 10562, 2114, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-07-24 | Address | 9917 MILLRACE LANE, MARSHALL, VA, 20115, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 45 PINESBRIDGE ROAD, OSSINING, NY, 10562, 2114, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001977 | 2024-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-24 |
240528001878 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
170524000650 | 2017-05-24 | CERTIFICATE OF CHANGE | 2017-05-24 |
150330006031 | 2015-03-30 | BIENNIAL STATEMENT | 2014-11-01 |
140117002275 | 2014-01-17 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State