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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 WEST 23RD STREET / #2AW, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NANCY BERLINER | Chief Executive Officer | 255 WEST 23RD STREET / #2AW, NEW YORK, NY, United States, 10011 |
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) |
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