Search icon

DEERBERRY, INC.

Company Details

Name: DEERBERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1989 (36 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 1365419
ZIP code: 07608
County: New York
Place of Formation: New York
Address: 1000 HUYLER ST., TETERBORO, NJ, United States, 07608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HUYLER ST., TETERBORO, NJ, United States, 07608

Chief Executive Officer

Name Role Address
ALAN A ADES Chief Executive Officer 1000 HUYLER ST., TETERBORO, NJ, United States, 07608

History

Start date End date Type Value
1993-07-16 1997-06-03 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
1993-07-16 1997-06-03 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1993-07-16 1997-06-03 Address 1129 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1993-01-26 1993-07-16 Address 1129 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1993-01-26 1993-07-16 Address 1129 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1993-01-26 1993-07-16 Address 1129 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
1989-06-29 1993-01-26 Address ATT: LARRY LOEB, ESQ., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181231000292 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
170602007095 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150623006074 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130620006350 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110628002283 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090604002656 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070619002248 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050811002724 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030530002747 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010625002329 2001-06-25 BIENNIAL STATEMENT 2001-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State