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
Name | Role | Address |
---|---|---|
C/O J CORREA BERGER | DOS Process Agent | 412 E 55TH ST 2B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JULID CORREA BERGER | Chief Executive Officer | 412 EAST 55TH ST 2B, NEW YORK, NY, United States, 10022 |
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) |
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