Search icon

BERLEY REALTY CORP.

Company Details

Name: BERLEY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1060105
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 238 EAST 53RD STREET, ATT: STEVEN SCHWARTZ, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGSBURY PROPERTIES, LTD. DOS Process Agent 238 EAST 53RD STREET, ATT: STEVEN SCHWARTZ, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1986-02-25 1989-04-20 Address %M. BAVA, 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-831510 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C001649-4 1989-04-20 CERTIFICATE OF AMENDMENT 1989-04-20
B325827-4 1986-02-25 CERTIFICATE OF INCORPORATION 1986-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204454 Other Personal Injury 1992-06-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-06-17
Termination Date 1995-11-07
Date Issue Joined 1992-09-16
Section 1332

Parties

Name DESARO
Role Plaintiff
Name BERLEY REALTY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State