Search icon

NEW YORK IS BERKLEY MANAGERS OF NEW YORK

Company Details

Name: NEW YORK IS BERKLEY MANAGERS OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1995 (29 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1953289
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Foreign Legal Name: BERKLEY RISK MANAGERS, INC.
Fictitious Name: NEW YORK IS BERKLEY MANAGERS OF NEW YORK
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-09-01 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-01 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23163 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23164 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1467093 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
991122000051 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
950901000349 1995-09-01 APPLICATION OF AUTHORITY 1995-09-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State