WINFRED M. BERG, INC.

Name: | WINFRED M. BERG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1967 (58 years ago) |
Date of dissolution: | 12 Jan 1982 |
Entity Number: | 212750 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BURTON Z. ALTER | DOS Process Agent | 400 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1968-09-16 | 1980-10-02 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.25 |
1967-08-01 | 1968-09-16 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.25 |
1967-08-01 | 1982-01-12 | Address | 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C222767-2 | 1995-05-12 | ASSUMED NAME CORP INITIAL FILING | 1995-05-12 |
A831815-6 | 1982-01-12 | CERTIFICATE OF MERGER | 1982-01-12 |
A702998-4 | 1980-10-02 | CERTIFICATE OF MERGER | 1980-10-02 |
A390482-4 | 1977-04-05 | CERTIFICATE OF MERGER | 1977-04-05 |
705434-3 | 1968-09-16 | CERTIFICATE OF AMENDMENT | 1968-09-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State