Search icon

SHEILA BERKLEY, INC.

Company Details

Name: SHEILA BERKLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1986 (39 years ago)
Date of dissolution: 16 Apr 2003
Entity Number: 1106032
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 17 JOCHUM AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 JOCHUM AVENUE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
SHEILA BERKLEY Chief Executive Officer 17 JOCHUM AVE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1994-12-05 1998-09-08 Address 17 JOCHUM AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1986-08-19 1994-12-05 Address 45 LAWTON ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030416000109 2003-04-16 CERTIFICATE OF DISSOLUTION 2003-04-16
020814002120 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000914002548 2000-09-14 BIENNIAL STATEMENT 2000-08-01
980908002594 1998-09-08 BIENNIAL STATEMENT 1998-08-01
960821002143 1996-08-21 BIENNIAL STATEMENT 1996-08-01
941205002016 1994-12-05 BIENNIAL STATEMENT 1993-08-01
B392818-3 1986-08-19 CERTIFICATE OF INCORPORATION 1986-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State