Name: | JOEL BERMAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1962 (63 years ago) |
Date of dissolution: | 23 Feb 2023 |
Entity Number: | 147634 |
ZIP code: | 10006 |
County: | Kings |
Place of Formation: | New York |
Address: | DAVID WARMFLASH, 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Principal Address: | 1470 HEWLETT AVE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEXTER WARMFLASH | DOS Process Agent | DAVID WARMFLASH, 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
JOEL BERMAN | Chief Executive Officer | 42-03 35TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-13 | 2023-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-16 | 2023-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-19 | 2023-08-03 | Address | DAVID WARMFLASH, 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2002-04-24 | 2008-05-19 | Address | MR ALAN SEXTER ESQ, 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1996-05-15 | 2002-04-24 | Address | 42-03 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803003977 | 2023-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-23 |
120910006862 | 2012-09-10 | BIENNIAL STATEMENT | 2012-05-01 |
100601002651 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080519002899 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060511003281 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State