BERCHTOLD CORPORATION

Name: | BERCHTOLD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1998 (27 years ago) |
Entity Number: | 2214719 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 571 Silveron Blvd,, Flower Mound, TX, United States, 75028 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J. ANDREW PIERCE | Chief Executive Officer | 571 SILVERON BLVD,, FLOWER MOUND, TX, United States, 75028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 5900 OPTICAL COURT, SAN JOSE, CA, 95138, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 571 SILVERON BLVD,, FLOWER MOUND, TX, 75028, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-03-18 | Address | 5900 OPTICAL COURT, SAN JOSE, CA, 95138, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-03-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-30 | 2024-03-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003581 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
230530004057 | 2023-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-30 |
200102062105 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180117006024 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
160104007626 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State