Name: | BERGER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1966 (58 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 205106 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 74-16 GRAND AVE, MASPETH, NY, United States, 11373 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERGER INDUSTRIES, INC. | DOS Process Agent | 74-16 GRAND AVE, MASPETH, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1972-07-10 | 1979-09-12 | Address | 350 JERICHO TPKE, JERICHO, NY, USA (Type of address: Service of Process) |
1968-08-30 | 1974-06-12 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 1 |
1966-12-27 | 1972-07-10 | Address | 74-16 GRAND AVE, MASPETH, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1262844 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
C220038-2 | 1995-02-21 | ASSUMED NAME CORP INITIAL FILING | 1995-02-21 |
A605482-3 | 1979-09-12 | CERTIFICATE OF AMENDMENT | 1979-09-12 |
A162081-3 | 1974-06-12 | CERTIFICATE OF AMENDMENT | 1974-06-12 |
A1392-4 | 1972-07-10 | CERTIFICATE OF MERGER | 1972-07-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State