Search icon

BERISFORD PROPERTIES (U.S.A.) LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 WELBILT BLVD, NEW PORT RICHEY, FL, United States, 34655

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHOLEM GREENBAUM Chief Executive Officer % BERISFORD, INC., 111 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006

History

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)

Filings

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