Name: | BERK FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1988 (37 years ago) |
Entity Number: | 1289201 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 BONNIE CT, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE BERKOWITZ | Chief Executive Officer | 6 BONNIE CT, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
STEVE BERKOWITZ | DOS Process Agent | 6 BONNIE CT, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-03 | 1998-09-15 | Address | 683 ALLWYN STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1998-09-15 | Address | 683 ALLWYN STREET, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1993-06-03 | 1998-09-15 | Address | 683 ALLWYN STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1988-09-02 | 1993-06-03 | Address | 683 ALLWIN STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001013002164 | 2000-10-13 | BIENNIAL STATEMENT | 2000-09-01 |
980915002455 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
961015002065 | 1996-10-15 | BIENNIAL STATEMENT | 1996-09-01 |
931021002571 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930603002300 | 1993-06-03 | BIENNIAL STATEMENT | 1992-09-01 |
B680721-3 | 1988-09-02 | CERTIFICATE OF INCORPORATION | 1988-09-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State