Name: | M.Z. BERGER & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1963 (62 years ago) |
Entity Number: | 153478 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 353 LEXINGTON AVE FLOOR 14, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 353 LEXINGTON AVE FLOOR 14, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD MERMELSTEIN | Chief Executive Officer | 353 LEXINGTON AVE FLOOR 14, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK SMALL | DOS Process Agent | 353 LEXINGTON AVE FLOOR 14, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-20 | 2021-01-06 | Address | 353 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-01-09 | 2019-12-20 | Address | 29-76 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-01-09 | 2021-01-06 | Address | 29-76 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-08-04 | 2007-01-09 | Address | 33-00 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061997 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
200615060242 | 2020-06-15 | BIENNIAL STATEMENT | 2019-01-01 |
191220000191 | 2019-12-20 | CERTIFICATE OF CHANGE | 2019-12-20 |
150102007034 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
131212006453 | 2013-12-12 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State