Search icon

BERKSHIRE LISTS, INC.

Company Details

Name: BERKSHIRE LISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1992 (33 years ago)
Date of dissolution: 15 Jul 1996
Entity Number: 1639453
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 275 MADISON AVENUE, NEW YORK, NY, United States, 10016
Address: 275 MADISON AVENUE, SUITE 1811, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVENUE, SUITE 1811, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HENRY GOLDSTEIN Chief Executive Officer 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-05-27 1993-09-17 Address ATTORNEY AT LAW, 41 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960715000022 1996-07-15 CERTIFICATE OF DISSOLUTION 1996-07-15
930917002713 1993-09-17 BIENNIAL STATEMENT 1993-05-01
920527000332 1992-05-27 CERTIFICATE OF INCORPORATION 1992-05-27

Date of last update: 22 Jan 2025

Sources: New York Secretary of State