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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 HUYLER ST., TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
ALAN A ADES | Chief Executive Officer | 1000 HUYLER ST., TETERBORO, NJ, United States, 07608 |
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) |
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