Name: | BERLINER & MARX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1987 (38 years ago) |
Date of dissolution: | 20 Oct 1993 |
Entity Number: | 1167734 |
ZIP code: | 68102 |
County: | Kings |
Place of Formation: | Delaware |
Address: | ONE CONAGRA DRIVE, OMAHA, NE, United States, 68102 |
Name | Role | Address |
---|---|---|
CONAGRA CORPORATE TX DEPT. CC-361 | DOS Process Agent | ONE CONAGRA DRIVE, OMAHA, NE, United States, 68102 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE HALL CORPORATION SYSTEM, INC. | Agent | ONE GULF & WESTERN PLAZA, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
RICHARD A HAYDEN | Chief Executive Officer | 5 WRIGHT PLACE, PRINCETON JUNCTION, NJ, United States, 08550 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-05 | 1993-10-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1989-09-18 | 1990-12-05 | Address | SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-05-04 | 1989-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-05-04 | 1989-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931020000341 | 1993-10-20 | SURRENDER OF AUTHORITY | 1993-10-20 |
000045000882 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
921229002047 | 1992-12-29 | BIENNIAL STATEMENT | 1992-05-01 |
901205000373 | 1990-12-05 | CERTIFICATE OF CHANGE | 1990-12-05 |
C056135-3 | 1989-09-18 | CERTIFICATE OF AMENDMENT | 1989-09-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State