MORTON BERGER, C.P.A., P.C.

Name: | MORTON BERGER, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1990 (35 years ago) |
Entity Number: | 1488903 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, United States, 10038 |
Address: | 15 MAIDEN LANE, STE 1002, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON BERGER | DOS Process Agent | 15 MAIDEN LANE, STE 1002, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MORTON BERGER | Chief Executive Officer | 15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-13 | 2020-11-02 | Address | 15 MAIDEN LANE, STE 1002, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-11-09 | 2019-02-13 | Address | 15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1992-12-14 | 2012-11-09 | Address | 879 EAST 13 ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2012-11-09 | Address | 879 EAST 13 ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2012-11-09 | Address | 879 EAST 13 ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062984 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190213060558 | 2019-02-13 | BIENNIAL STATEMENT | 2018-11-01 |
161228006286 | 2016-12-28 | BIENNIAL STATEMENT | 2016-11-01 |
141103007787 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121109006328 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State