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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 E. 7TH STREET, #2B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PETER KOZIEJ | Chief Executive Officer | 77 EAST 7TH STREET, #2B, NEW YORK, NY, United States, 10003 |
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) |
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