Name: | PE-BERKELEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1996 (28 years ago) |
Date of dissolution: | 25 Oct 2021 |
Entity Number: | 2096748 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 19 HEADQUARTERS PLAZA, WEST TOWER 8TH FLOOR, MORRISTOWN, NJ, United States, 07960 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DENNIS O'DONNELL | Chief Executive Officer | 19 HEADQUARTERS PLAZA, WEST TOWER 8TH FLOOR, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-11 | 2021-10-25 | Address | 19 HEADQUARTERS PLAZA, WEST TOWER 8TH FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2020-12-11 | Address | 19 HEADQUARTERS PLAZA, 8TH FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2008-11-07 | 2018-12-03 | Address | 67 PARK PL E, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2003-07-02 | 2021-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-07-02 | 2021-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211025002702 | 2021-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-25 |
201211060015 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181203007604 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006140 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141202006097 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State