BERENSON CORP.

Name: | BERENSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1988 (37 years ago) |
Entity Number: | 1254418 |
ZIP code: | 14214 |
County: | Erie |
Place of Formation: | New York |
Address: | 2495 Main Street, Suite 111, Buffalo, NY, United States, 14214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2495 Main Street, Suite 111, Buffalo, NY, United States, 14214 |
Name | Role | Address |
---|---|---|
DARLENE ROUSSEAU | Chief Executive Officer | 2495 MAIN STREET, SUITE 111, BUFFALO, NY, United States, 14214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 175 GREAT ARROW AVE #2, BUFFALO, NY, 14207, 3009, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 2495 MAIN STREET, SUITE 111, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 2024-07-18 | Address | 175 GREAT ARROW AVE #2, BUFFALO, NY, 14207, 3009, USA (Type of address: Service of Process) |
1996-05-21 | 2024-07-18 | Address | 175 GREAT ARROW AVE #2, BUFFALO, NY, 14207, 3009, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1996-05-21 | Address | 18 STONEBRIDGE GATE, ST. CATHERINES, ONT., CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718001225 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
150429000493 | 2015-04-29 | CERTIFICATE OF AMENDMENT | 2015-04-29 |
960521002491 | 1996-05-21 | BIENNIAL STATEMENT | 1996-04-01 |
950503002110 | 1995-05-03 | BIENNIAL STATEMENT | 1993-04-01 |
930423002248 | 1993-04-23 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State