Search icon

S.E. BERK CPA P.C.

Company Details

Name: S.E. BERK CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1990077
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 WOODHAVEN DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.E. BERK CPA P.C. DOS Process Agent 4 WOODHAVEN DRIVE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
SHARI E BERK Chief Executive Officer 4 WOODHAVEN DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-03-09 2025-03-09 Address 4 WOODHAVEN DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2020-01-06 2025-03-09 Address 4 WOODHAVEN DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2020-01-06 2025-03-09 Address 4 WOODHAVEN DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-02-04 2020-01-06 Address 10 INDEPENDENCE CT., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1998-02-05 2020-01-06 Address 10 INDEPENDENCE CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-02-04 Address 169 S MAIN ST, STE 402, NEW CITY, NY, 10956, 3358, USA (Type of address: Service of Process)
1998-02-05 2020-01-06 Address 10 INDEPENDENCE CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1996-01-16 2025-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-16 1998-02-05 Address 22 NORTH MAIN ST./ SUITE 402, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250309000441 2025-03-09 BIENNIAL STATEMENT 2025-03-09
200106060587 2020-01-06 BIENNIAL STATEMENT 2020-01-01
140110006478 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120203003037 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100129002435 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080319002239 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060210002032 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040130002528 2004-01-30 BIENNIAL STATEMENT 2004-01-01
011220002326 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000204002512 2000-02-04 BIENNIAL STATEMENT 2000-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State