Search icon

BERKSHIRE ALLERGY CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ALLEN KRAMER DOS Process Agent 30 VESEY ST., 9TH FLOOR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
THOMAS B. EDWARDS, M.D. Chief Executive Officer 21 GEORGE ST., PITTSFIELD, MA, United States, 01201

Unique Entity ID

Unique Entity ID:
V4JNLR6ZMT26
UEI Expiration Date:
2026-05-15

Business Information

Activation Date:
2025-05-16
Initial Registration Date:
2023-07-28

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State