THE BIERITZ AGENCY, INC.

Name: | THE BIERITZ AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1990 (35 years ago) |
Entity Number: | 1476421 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 209 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN G NOVELLANO | Chief Executive Officer | 209 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 209 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2024-03-21 | Address | 209 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2024-03-21 | Address | 209 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2016-08-24 | 2018-10-02 | Address | 209 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2016-08-24 | Address | ROUTE 28N & 26, P.O. BOX 240, FLY CREEK, NY, 13337, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321001278 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
210120060637 | 2021-01-20 | BIENNIAL STATEMENT | 2020-09-01 |
181002006916 | 2018-10-02 | BIENNIAL STATEMENT | 2018-09-01 |
160912002024 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
160824002010 | 2016-08-24 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State