Search icon

BERDO HOLDING CORP.

Company Details

Name: BERDO HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1986 (39 years ago)
Entity Number: 1072720
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 105 EAST 198TH ST, APT B, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEOPOLD LOEVINGER Chief Executive Officer 105 EAST 198TH ST, APT B, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
LEOPOLD LOEVINGER DOS Process Agent 105 EAST 198TH ST, APT B, BRONX, NY, United States, 10468

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 105 EAST 198TH ST, APT B, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-04-01 Address 105 EAST 198TH ST, APT B, BRONX, NY, 10468, USA (Type of address: Service of Process)
2023-08-01 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 105 EAST 198TH ST, APT B, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-01 Address 105 EAST 198TH ST, APT B, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-01 2023-08-01 Address 105 EAST 198TH ST, APT B, BRONX, NY, 10468, USA (Type of address: Service of Process)
2020-04-01 2023-08-01 Address 105 EAST 198TH ST, APT B, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2017-01-26 2020-04-01 Address 105 EAST 198TH ST, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401040812 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230801011083 2023-08-01 BIENNIAL STATEMENT 2022-04-01
200401061505 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006519 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170126006130 2017-01-26 BIENNIAL STATEMENT 2016-04-01
140625002094 2014-06-25 BIENNIAL STATEMENT 2014-04-01
130530002217 2013-05-30 BIENNIAL STATEMENT 2012-04-01
B344872-4 1986-04-10 CERTIFICATE OF INCORPORATION 1986-04-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State