Search icon

BER AMMUNITION, INC.

Company Details

Name: BER AMMUNITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1996 (29 years ago)
Date of dissolution: 21 Mar 2022
Entity Number: 2019300
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 16 PINE RD, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 PINE RD, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
BRIAN E. ROMER, SR. Chief Executive Officer 16 PINE RD., FLORIDA, NY, United States, 10921

History

Start date End date Type Value
1998-04-09 2022-10-28 Address 16 PINE RD., FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1998-04-09 2022-10-28 Address 16 PINE RD, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1996-04-11 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-11 1998-04-09 Address 70 EAST GLENMERE HOMESITES RD., BLDG. B, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028002848 2022-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-21
140613002229 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120517002906 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002756 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002268 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060418002480 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040412002257 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020321002712 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000418002284 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980409002783 1998-04-09 BIENNIAL STATEMENT 1998-04-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State