Search icon

BERLINER, INC.

Company Details

Name: BERLINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1700761
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 255 WEST 23RD STREET / #2AW, NEW YORK, NY, United States, 10001
Principal Address: 255 WEST 23RD STREET / #2AW, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 WEST 23RD STREET / #2AW, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NANCY BERLINER Chief Executive Officer 255 WEST 23RD STREET / #2AW, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-03-01 2011-02-10 Address 255 WEST 23RD ST, #2AW, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-01 2011-02-10 Address 255 WEST 23RD ST, #2AW, NEW YORK, NY, 10011, 2314, USA (Type of address: Principal Executive Office)
2005-03-18 2007-03-01 Address 255 W 23RD ST / #1AW, NEW YORK, NY, 10011, 2314, USA (Type of address: Principal Executive Office)
2005-03-18 2011-02-10 Address 255 W 23RD ST / #2AW, NEW YORK, NY, 10011, 2314, USA (Type of address: Chief Executive Officer)
1997-03-06 2007-03-01 Address 255 WEST 23RD ST., APT. 1AW, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-03-07 2005-03-18 Address 255 WEST 23RD STREET #1AW, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1994-03-07 2005-03-18 Address 255 WEST 23RD STREET #1AW, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-03-06 Address 255 WEST 23D ST., APT 1AW, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142019 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110210002135 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090203002791 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070301003149 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050318003052 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030214002503 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010223002333 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990308002232 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970306002450 1997-03-06 BIENNIAL STATEMENT 1997-02-01
951010002015 1995-10-10 BIENNIAL STATEMENT 1995-02-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State