Search icon

BERNER & BERNER, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD BERNER Chief Executive Officer PO BOX 321, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
RICHARD BERNER DOS Process Agent 485 MADISON AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133132151
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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