Search icon

CORREA-BERGER INTERNATIONAL CORPORATION

Company Details

Name: CORREA-BERGER INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1604983
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 7000 BLVD EAST SUITE 44E, GUTTENBERGER, NJ, United States, 07093
Address: 412 E 55TH ST 2B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O J CORREA BERGER DOS Process Agent 412 E 55TH ST 2B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JULID CORREA BERGER Chief Executive Officer 412 EAST 55TH ST 2B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-15 1998-02-27 Address 412 EAST 55TH STREET #2B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-15 1998-02-27 Address % J CORREA, 412 EAST 55TH STREET #2B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-01-22 1998-02-27 Address 412 EAST 55TH ST., ROOM 2B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1479427 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980227002215 1998-02-27 BIENNIAL STATEMENT 1998-01-01
940215002463 1994-02-15 BIENNIAL STATEMENT 1994-01-01
930315002097 1993-03-15 BIENNIAL STATEMENT 1993-01-01
920122000103 1992-01-22 CERTIFICATE OF INCORPORATION 1992-01-22

Date of last update: 08 Feb 2025

Sources: New York Secretary of State