Name: | STUART R. BERG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1988 (37 years ago) |
Entity Number: | 1295785 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Address: | 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART R. BERG, P.C. | DOS Process Agent | 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STUART R. BERG | Chief Executive Officer | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2020-09-01 | Address | 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1988-09-30 | 1998-09-15 | Address | 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060353 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
140923006059 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120913002165 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100921003115 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080821002783 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State