Search icon

LOUIS BERGER & ASSOC., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS BERGER & ASSOC., P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 1990 (35 years ago)
Entity Number: 1420522
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 350 Mount Kemble Avenue, Suite 200, Morristown, NJ, United States, 07960
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BERNARD P. MCNEILLY Chief Executive Officer 350 MOUNT KEMBLE AVENUE, SUITE 200, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 350 MOUNT KEMBLE AVENUE, SUITE 200, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 350 MOUNT KEMBLE AVENUE, SUITE 200, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-08-15 Address 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815003411 2024-08-15 CERTIFICATE OF CHANGE BY ENTITY 2024-08-15
240202004103 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220223001880 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200204060269 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180228006088 2018-02-28 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State