Search icon

PE-BERKELEY, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENNIS O'DONNELL Chief Executive Officer 19 HEADQUARTERS PLAZA, WEST TOWER 8TH FLOOR, MORRISTOWN, NJ, United States, 07960

History

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)

Filings

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