Name: | BERNER & BERNER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1982 (43 years ago) |
Entity Number: | 793103 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 485 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BERNER | Chief Executive Officer | PO BOX 321, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
RICHARD BERNER | DOS Process Agent | 485 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-18 | 2006-10-06 | Address | PO BOX 321, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2002-07-18 | 2006-10-06 | Address | 485 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-07-18 | 2006-10-06 | Address | 485 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1982-09-15 | 2002-07-18 | Address | 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180905006340 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901006248 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140923006375 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
101005002275 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080908003083 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State