KIRBERGER P.C.

Name: | KIRBERGER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1997 (28 years ago) |
Entity Number: | 2211797 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 369 main street, po box 836, BEACON, NY, United States, 12508 |
Principal Address: | 81 WASHINGTON ST, STE 5J, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
elizabeth kirberger | Agent | 29 mason circle, apt 323, BEACON, NY, 12508 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 369 main street, po box 836, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
ELIZABETH KIRBERGER | Chief Executive Officer | 81 WASHINGTON ST, STE 5J, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 81 WASHINGTON ST, STE 5J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 81 WASHINGTON ST, STE 5J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-07-01 | Address | 81 WASHINGTON ST, STE 5J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-07-01 | Address | 81 WASHINGTON STREET, SUITE 5J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033338 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
240103002126 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
131209002172 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
120110002218 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091216002079 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State