Name: | BERARD & DONAHUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1994 (31 years ago) |
Entity Number: | 1825022 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 44 PARK AVE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERARD & ASSOCIATES, CPA'S P.C. | DOS Process Agent | 44 PARK AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
DONALEE BERARD | Chief Executive Officer | 44 PARK AVE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2016-05-27 | Address | 44 PARK AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2006-05-12 | 2016-05-27 | Address | 44 PARK AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2000-05-10 | 2006-05-12 | Address | 120 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2000-05-10 | 2006-05-12 | Address | 120 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1998-06-19 | 2014-05-01 | Address | 116 WAYNE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180504006567 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160527006081 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
140501006297 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120608006455 | 2012-06-08 | BIENNIAL STATEMENT | 2012-05-01 |
100601002646 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State