Name: | BERARD & ASSOCIATES, CPA'S P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1994 (31 years ago) |
Entity Number: | 1840866 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 44 PARK AVENUE, SUFFERN, NY, United States, 10901 |
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 AVENUE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 44 PARK AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2024-08-19 | Address | 44 PARK AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2007-07-12 | 2024-08-19 | Address | 44 PARK AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2018-08-02 | Address | 44 PARK AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1996-08-14 | 2007-07-12 | Address | 400 RELLA BLVD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1996-08-14 | 2007-07-12 | Address | 400 RELLA BLVD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1994-08-02 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-08-02 | 2007-07-12 | Address | 400 RELLA BOULEVARD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819000331 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
220923000501 | 2022-09-23 | BIENNIAL STATEMENT | 2022-08-01 |
180802007217 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801006192 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140904006249 | 2014-09-04 | BIENNIAL STATEMENT | 2014-08-01 |
140520000467 | 2014-05-20 | CERTIFICATE OF AMENDMENT | 2014-05-20 |
120919002042 | 2012-09-19 | BIENNIAL STATEMENT | 2012-08-01 |
100820002179 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080731002939 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
070712002930 | 2007-07-12 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State