BERKS ENTERPRISES, INC.

Name: | BERKS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Entity Number: | 1228423 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 401 E 81 STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNICE K. SKLAR | Chief Executive Officer | 401 E 81 STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 E 81 STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2010-02-04 | Address | 401 E 81 STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2008-01-30 | Address | 3140 S. OCEAN BLVD APT 403S, PALM BEACH, NY, 33480, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2000-03-09 | Address | 3360 S OCEAN BLVD, APT 1GS, PALM BEACH, FL, 33480, 5610, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2008-01-30 | Address | 401 E 81 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2008-01-30 | Address | 401 E 81 STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100204002474 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080130002890 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060222002360 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040112002111 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020109003070 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State