450 BERGEN CORP.

Name: | 450 BERGEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1993 (32 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 1716575 |
ZIP code: | 11242 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 COURT ST, STE 412, BROOKLYN, NY, United States, 11242 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 COURT ST, STE 412, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J PANNY | Chief Executive Officer | 26 COURT ST, STE 412, BROOKLYN, NY, United States, 11242 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2024-10-15 | Address | 26 COURT ST, STE 412, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2024-10-15 | Address | 26 COURT ST, STE 412, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2003-12-16 | 2013-08-08 | Address | ESTATE OF HOWARD SOLINS, 76 COURT ST STE 34, BROOKLYN, NY, 11201, 5000, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2013-08-08 | Address | C/O C PANNY, 76 COURT ST STE 34, BROOKLYN, NY, 11201, 5000, USA (Type of address: Service of Process) |
2003-12-16 | 2013-08-08 | Address | 76 COURT ST, STE 34, BROOKLYN, NY, 11201, 5000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003268 | 2024-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-15 |
130808002038 | 2013-08-08 | BIENNIAL STATEMENT | 2013-04-01 |
110509002481 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090520002270 | 2009-05-20 | BIENNIAL STATEMENT | 2009-04-01 |
050615002432 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State