Search icon

BERGER EAST, INC.

Company Details

Name: BERGER EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1996 (29 years ago)
Date of dissolution: 21 Jan 2010
Entity Number: 2002396
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 77 E. 7TH STREET, #2B, NEW YORK, NY, United States, 10003
Principal Address: 77 EAST 7TH STREET, #2B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 E. 7TH STREET, #2B, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
PETER KOZIEJ Chief Executive Officer 77 EAST 7TH STREET, #2B, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1996-02-22 2000-06-19 Address 77 E 7TH ST #2C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100121000189 2010-01-21 CERTIFICATE OF DISSOLUTION 2010-01-21
080306002297 2008-03-06 BIENNIAL STATEMENT 2008-02-01
000619002498 2000-06-19 BIENNIAL STATEMENT 2000-02-01
960222000104 1996-02-22 CERTIFICATE OF INCORPORATION 1996-02-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State