Name: | EDWARD A. BERG & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1994 (31 years ago) |
Entity Number: | 1847511 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 75 W. CENTURY ROAD, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
DAVID BERG | Chief Executive Officer | 75 W. CENTURY ROAD, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-17 | 2018-08-15 | Address | 75 W. CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2012-08-28 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-08-28 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-08-16 | 2012-08-28 | Address | 75 W.CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
2012-08-16 | 2014-10-17 | Address | 75 W. CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-112254 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112253 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180815006362 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160811006467 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
141017006484 | 2014-10-17 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State