Name: | BERTA STORES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 172376 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1316 KINGS HWY, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1316 KINGS HWY, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
JOSEPH MAHANA | Chief Executive Officer | 1316 KINGS HWY, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1999-08-13 | Address | 6510 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1999-08-13 | Address | 6510 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1999-08-13 | Address | 6510 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1967-07-11 | 1993-03-18 | Address | 6510 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097213 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990813002421 | 1999-08-13 | BIENNIAL STATEMENT | 1999-07-01 |
970731002255 | 1997-07-31 | BIENNIAL STATEMENT | 1997-07-01 |
C217543-2 | 1994-12-06 | ASSUMED NAME CORP INITIAL FILING | 1994-12-06 |
930924002268 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State