Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MORTON BERGER DOS Process Agent 15 MAIDEN LANE, STE 1002, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MORTON BERGER Chief Executive Officer 15 MAIDEN LANE, SUITE 1002, NEW YORK, NY, United States, 10038

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State