Name: | JACQUES BERNIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1983 (42 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 871635 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 7 FIELDCREST COURT, PEEKSKILL, NY, United States, 10566 |
Address: | ERWIN DAMSKY, 7 FIELDCREST COURT, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ERWIN DAMSKY, 7 FIELDCREST COURT, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
ERWIN DAMSKY | Chief Executive Officer | 7 FIELDCREST COURT, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1983-10-03 | 1993-10-08 | Address | 410 ALBANY POST RD., P. O. BOX 626, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1693021 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
931008002287 | 1993-10-08 | BIENNIAL STATEMENT | 1993-10-01 |
B025898-4 | 1983-10-03 | CERTIFICATE OF INCORPORATION | 1983-10-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State