Name: | WILLIAM BERNSTEIN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1947 (78 years ago) |
Entity Number: | 80373 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 155 W 72ND ST., NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 W 72ND ST., NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
EVELYN GROSS | Chief Executive Officer | 155 W 72ND ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-03-01 | 2023-03-10 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1995-02-01 | 2003-07-31 | Address | 155 W 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 2009-08-04 | Address | 155 W 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1947-08-15 | 1995-02-01 | Address | 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1947-08-15 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1947-08-15 | 2023-03-01 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131113002272 | 2013-11-13 | BIENNIAL STATEMENT | 2013-08-01 |
111116002637 | 2011-11-16 | BIENNIAL STATEMENT | 2011-08-01 |
090804003521 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070815003128 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051012003011 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030731002617 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
010801002175 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990913002202 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
950201002093 | 1995-02-01 | BIENNIAL STATEMENT | 1993-08-01 |
A913118-2 | 1982-10-21 | ASSUMED NAME CORP INITIAL FILING | 1982-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9272109008 | 2021-05-29 | 0202 | PPP | 440 East 79th Street-11a, New York, NY, 10075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8943108804 | 2021-04-23 | 0202 | PPS | 216 Prospect Park W, Brooklyn, NY, 11215-6951 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State