Search icon

BERLIZA CORPORATION

Headquarter

Company Details

Name: BERLIZA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1994 (31 years ago)
Entity Number: 1823783
ZIP code: 10276
County: New York
Place of Formation: New York
Principal Address: 233 EAST 14 ST, SUITE 3, NEW YORK, NY, United States, 10003
Address: PO BOX 615, NEW YORK, NY, United States, 10276

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. STENDER REALTY, INC. DOS Process Agent PO BOX 615, NEW YORK, NY, United States, 10276

Chief Executive Officer

Name Role Address
BERTHA FERNANDEZ Chief Executive Officer 8819 FROUDE AVE, SRFSIDE, FL, United States, 33154

Links between entities

Type:
Headquarter of
Company Number:
F01000000017
State:
FLORIDA

History

Start date End date Type Value
2010-05-21 2014-06-16 Address 243 EAST 13TH STREET, SUITE 6, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-06-11 2010-05-21 Address 434 BROADWAY / 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-06-11 2010-05-21 Address 434 BROADWAY / 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-05-25 2003-06-11 Address ATTN: HOWARD JUSTVIG, 41 EAST 42ND STREET, STE. 1410, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519006276 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140616006476 2014-06-16 BIENNIAL STATEMENT 2014-05-01
120713002164 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100521003014 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080603003141 2008-06-03 BIENNIAL STATEMENT 2008-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State