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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 PINE RD, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
BRIAN E. ROMER, SR. | Chief Executive Officer | 16 PINE RD., FLORIDA, NY, United States, 10921 |
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) |
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