Name: | JOHN BERNAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1982 (43 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 756002 |
ZIP code: | 12726 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 420 BERNAS RD, COCHECTON, NY, United States, 12726 |
Principal Address: | 420 BERNAS ROAD, COCHECCTON, NY, United States, 12726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BERNAS | Chief Executive Officer | 420 BERNAS ROAD, COCHECTON, NY, United States, 12726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 BERNAS RD, COCHECTON, NY, United States, 12726 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-28 | 1998-04-07 | Address | R.D. #1, COCHECTON, NY, 12726, USA (Type of address: Service of Process) |
1982-03-09 | 1994-03-28 | Address | R. D. #1, COCHECTON, NY, 12726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091230000736 | 2009-12-30 | CERTIFICATE OF MERGER | 2009-12-31 |
080411002305 | 2008-04-11 | BIENNIAL STATEMENT | 2008-03-01 |
060329002829 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040329002106 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
020416002368 | 2002-04-16 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State