L. M. BERRY AND COMPANY

Name: | L. M. BERRY AND COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1988 (37 years ago) |
Date of dissolution: | 23 Feb 2012 |
Entity Number: | 1298541 |
ZIP code: | 30084 |
County: | New York |
Place of Formation: | Georgia |
Address: | 2247 NORTHLAKE PARKWAY, 10TH FLR., TUCKER, GA, United States, 30084 |
Principal Address: | 3170 KETTERING BLVD., DAYTON, OH, United States, 45439 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2247 NORTHLAKE PARKWAY, 10TH FLR., TUCKER, GA, United States, 30084 |
Name | Role | Address |
---|---|---|
STEVE DIMMITT | Chief Executive Officer | 2247 NORTHLAKE PARKWAY, TUCKER, GA, United States, 30084 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2012-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-04 | 2012-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-03 | 2008-10-21 | Address | 3170 KETTERING BLVD, DAYTON, OH, 45439, USA (Type of address: Chief Executive Officer) |
2002-10-03 | 2004-12-03 | Address | 3170 KETTERING BLVD., DAYTON, OH, 45439, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2007-04-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120223000217 | 2012-02-23 | SURRENDER OF AUTHORITY | 2012-02-23 |
101021003156 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081021002121 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
070411002972 | 2007-04-11 | BIENNIAL STATEMENT | 2006-10-01 |
070404000536 | 2007-04-04 | CERTIFICATE OF CHANGE | 2007-04-04 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State