BERKSHIRE ALLERGY CARE P.C.

Name: | BERKSHIRE ALLERGY CARE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1995 (30 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1950844 |
ZIP code: | 10007 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 21 GEORGE ST., PITTSFIELD, MA, United States, 01201 |
Address: | 30 VESEY ST., 9TH FLOOR, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN KRAMER | DOS Process Agent | 30 VESEY ST., 9TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THOMAS B. EDWARDS, M.D. | Chief Executive Officer | 21 GEORGE ST., PITTSFIELD, MA, United States, 01201 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2023-02-03 | Address | 21 GEORGE ST., PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2023-02-03 | Address | 30 VESEY ST., 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2000-10-25 | 2000-12-27 | Address | 30 VESEY STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1995-08-24 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-08-24 | 2000-10-25 | Address | ONE COLUMBIA PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203002444 | 2023-02-02 | CERTIFICATE OF PAYMENT OF TAXES | 2023-02-02 |
DP-1585522 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010810002133 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
001227002251 | 2000-12-27 | BIENNIAL STATEMENT | 1999-08-01 |
001025000062 | 2000-10-25 | CERTIFICATE OF AMENDMENT | 2000-10-25 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State