Name: | BERGARI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1964 (60 years ago) |
Date of dissolution: | 18 Oct 2021 |
Entity Number: | 182626 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 285 BRORWAY, MONTICELLO, NY, United States, 12701 |
Principal Address: | COHEN, 18 ANNAWANA LAKE RD, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACYA COHEN | Chief Executive Officer | PO BOX 7, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 285 BRORWAY, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-19 | 2023-03-08 | Address | 285 BRORWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2013-02-19 | 2023-03-08 | Address | PO BOX 7, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2013-02-19 | Address | P.O. BOX 7, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 2013-02-19 | Address | P.O. BOX 7, ANAWANA LAKE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1993-12-20 | 2006-11-30 | Address | P.O. BOX 7, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1993-12-20 | Address | P.O. BOX 209, ANAWANA LAKE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1993-12-20 | Address | P.O. BOX 209, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1992-02-18 | 2013-02-19 | Address | FIRST NATIONWIDE BANK BUILDING, 285 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1964-12-29 | 1992-02-18 | Address | 2 JONES ST., MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1964-12-29 | 2021-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308003471 | 2021-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-18 |
130219002296 | 2013-02-19 | BIENNIAL STATEMENT | 2012-12-01 |
110121002031 | 2011-01-21 | BIENNIAL STATEMENT | 2010-12-01 |
081217002282 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061130002535 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050121002663 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021213002749 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
010206002310 | 2001-02-06 | BIENNIAL STATEMENT | 2000-12-01 |
990106002211 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
970303002604 | 1997-03-03 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State