Name: | MICHAEL BERKOWITZ COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1923 (102 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 18215 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1107 BROADWAY, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BERKOWITZ COMPANY, INC. | DOS Process Agent | 1107 BROADWAY, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1973-02-05 | 1973-02-05 | Shares | Share type: PAR VALUE, Number of shares: 24000, Par value: 100 |
1973-02-05 | 1973-02-05 | Shares | Share type: PAR VALUE, Number of shares: 1100, Par value: 1 |
1971-08-16 | 1973-02-05 | Shares | Share type: PAR VALUE, Number of shares: 1100, Par value: 1 |
1971-08-16 | 1973-02-05 | Shares | Share type: PAR VALUE, Number of shares: 22000, Par value: 100 |
1971-08-16 | 1971-08-16 | Shares | Share type: PAR VALUE, Number of shares: 22000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150108069 | 2015-01-08 | ASSUMED NAME CORP INITIAL FILING | 2015-01-08 |
DP-1475301 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
A827427-3 | 1981-12-29 | CERTIFICATE OF MERGER | 1981-12-29 |
A585716-3 | 1979-06-22 | CERTIFICATE OF MERGER | 1979-06-22 |
A47617-5 | 1973-02-05 | CERTIFICATE OF AMENDMENT | 1973-02-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State