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
Name | Role | Address |
---|---|---|
LEOPOLD LOEVINGER | Chief Executive Officer | 105 EAST 198TH ST, APT B, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
LEOPOLD LOEVINGER | DOS Process Agent | 105 EAST 198TH ST, APT B, BRONX, NY, United States, 10468 |
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) |
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