Name: | BERISFORD PROPERTIES (U.S.A.) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1990 (35 years ago) |
Date of dissolution: | 18 Jul 2007 |
Entity Number: | 1415071 |
ZIP code: | 34655 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 111 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006 |
Address: | 227 WELBILT BLVD, NEW PORT RICHEY, FL, United States, 34655 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 WELBILT BLVD, NEW PORT RICHEY, FL, United States, 34655 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHOLEM GREENBAUM | Chief Executive Officer | % BERISFORD, INC., 111 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-22 | 2007-07-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-04-06 | 2007-07-18 | Address | 111 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1990-11-23 | 1995-06-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-23 | 1994-04-06 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-01-18 | 1990-11-23 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-01-18 | 1990-11-23 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070718000123 | 2007-07-18 | SURRENDER OF AUTHORITY | 2007-07-18 |
950622000289 | 1995-06-22 | CERTIFICATE OF CHANGE | 1995-06-22 |
940406002918 | 1994-04-06 | BIENNIAL STATEMENT | 1994-01-01 |
901123000256 | 1990-11-23 | CERTIFICATE OF CHANGE | 1990-11-23 |
C097661-4 | 1990-01-18 | APPLICATION OF AUTHORITY | 1990-01-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State