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
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 |
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 |
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) |
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