Name: | OAK POINT BERGSON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1986 (38 years ago) |
Entity Number: | 1129942 |
ZIP code: | 10964 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 695, PALISADES, NY, United States, 10964 |
Principal Address: | PO BOX 695 / 68 WOODS ROAD, PALISADES, NY, United States, 10964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON BERGSON | Chief Executive Officer | PO BOX 695, PALISADES, NY, United States, 10964 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 695, PALISADES, NY, United States, 10964 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-18 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-23 | 2021-12-15 | Address | PO BOX 695, PALISADES, NY, 10964, 0695, USA (Type of address: Service of Process) |
2006-12-18 | 2009-01-23 | Address | PO BOX 695, PALISADES, NY, 10964, 0695, USA (Type of address: Service of Process) |
2006-12-18 | 2021-12-15 | Address | PO BOX 695, PALISADES, NY, 10964, 0695, USA (Type of address: Chief Executive Officer) |
2002-12-23 | 2006-12-18 | Address | PO BOX 695, PALISADES, NY, 10964, 0695, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215000510 | 2021-12-14 | CERTIFICATE OF AMENDMENT | 2021-12-14 |
201201061245 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006812 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205008553 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201006670 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State