BERISFORD, INC.

Name: | BERISFORD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1987 (38 years ago) |
Date of dissolution: | 03 Dec 2010 |
Entity Number: | 1157955 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O ENODIS CORP, 2227 WELBILT BLVD., NEW PORT RICHEY, FL, United States, 34655 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL J KACHMER | Chief Executive Officer | 2227 WELBILT BLVD, NEW PORT RICHEY, FL, United States, 34655 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2009-04-08 | Address | C/O ENODIS CORP, 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2005-05-03 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-03-11 | 2005-05-03 | Address | 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2005-05-03 | Address | 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655, USA (Type of address: Chief Executive Officer) |
2001-04-10 | 2003-03-11 | Address | 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 33465, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101203000777 | 2010-12-03 | CERTIFICATE OF TERMINATION | 2010-12-03 |
090408002422 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
050503002849 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030311003004 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010410002784 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State