Search icon

450 BERGEN CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COURT ST, STE 412, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
CHRISTOPHER J PANNY Chief Executive Officer 26 COURT ST, STE 412, BROOKLYN, NY, United States, 11242

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State