Search icon

BERCHTOLD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
J. ANDREW PIERCE Chief Executive Officer 571 SILVERON BLVD,, FLOWER MOUND, TX, United States, 75028

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State