Name: | BERKLEY INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 1995 (30 years ago) |
Entity Number: | 1941200 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-09-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-07-21 | 2005-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426003970 | 2023-04-26 | BIENNIAL STATEMENT | 2021-07-01 |
190710060304 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-23043 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170713006103 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150702006213 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130730006079 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110804002648 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090727003188 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070725002486 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
050916002430 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State