Search icon

BER-MAR MFG. CORP.

Company Details

Name: BER-MAR MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1960 (65 years ago)
Entity Number: 129658
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: ESSNER & COLLER LLP, 530 5TH AVE, 23RD FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
BER-MAR MFG. CORP. C/O ALLEN ESSNER, FERBER CHAN DOS Process Agent ESSNER & COLLER LLP, 530 5TH AVE, 23RD FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARIAN PRINCE C/O ALLEN ESSNER, FERBER CHAN Chief Executive Officer ESSNER & COLLER LLP, 530 5TH AVE, 23RD FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-07-07 2006-05-31 Address C/O ALLEN ESSNER ROBSON FERBER, ETAL LLP 530 5TH AVE, 23RD FL, NEW YORK, NY, 10036, 5101, USA (Type of address: Service of Process)
2004-07-07 2006-05-31 Address C/O ALLEN ESSNER ROBSON FERBER, ETAL LLP 530 5TH AVE, 23RD FL, NEW YORK, NY, 10036, 5101, USA (Type of address: Chief Executive Officer)
2004-07-07 2006-05-31 Address C/O ALLEN ESSNER ROBSON FERBER, ETAL LLP 530 5TH AVE, 23RD FL, NEW YORK, NY, 10036, 5101, USA (Type of address: Principal Executive Office)
1996-06-28 2004-07-07 Address LESTER S BARDACK, 255 BUTLER ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1993-03-19 2004-07-07 Address 255 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-03-19 2004-07-07 Address 255 BUTLER STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1982-10-20 1996-06-28 Address BER-MAR MFG. CORP., 255 BUTLER ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1960-06-16 1982-10-20 Address 20 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060531002335 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040707002725 2004-07-07 BIENNIAL STATEMENT 2004-06-01
980610002036 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960628002078 1996-06-28 BIENNIAL STATEMENT 1996-06-01
000042008281 1993-08-23 BIENNIAL STATEMENT 1993-06-01
930319003171 1993-03-19 BIENNIAL STATEMENT 1992-06-01
B522860-2 1987-07-20 ASSUMED NAME CORP INITIAL FILING 1987-07-20
A912908-3 1982-10-20 CERTIFICATE OF AMENDMENT 1982-10-20
221329 1960-06-23 CERTIFICATE OF AMENDMENT 1960-06-23
220160 1960-06-16 CERTIFICATE OF INCORPORATION 1960-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State