BARON, BERGSTEIN & WEINBERG, C.P.A., P.C.

Name: | BARON, BERGSTEIN & WEINBERG, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1984 (41 years ago) |
Entity Number: | 893252 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
MARTIN BERGSTEIN | Chief Executive Officer | 28 ARLEIGH ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 2025-06-10 | Address | 28 ARLEIGH ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2025-06-10 | Address | 450 SEVENTH AVENUE, NEW YORK, NY, 10123, 0086, USA (Type of address: Service of Process) |
1984-02-07 | 1993-03-02 | Address | 205 W. 34TH STREET, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
1984-02-07 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610000185 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
140325002196 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120306002365 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100224002050 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080201002470 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State