Search icon

BERRY ENTERPRISES, LTD.

Company Details

Name: BERRY ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1998 (27 years ago)
Date of dissolution: 01 Oct 2014
Entity Number: 2255344
ZIP code: 07626
County: Kings
Place of Formation: New York
Address: PO BOX 77, CRESSKILL, NJ, United States, 07626
Principal Address: 105 NORTH 3RD ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLGA SOSA Chief Executive Officer PO BOX 77, CRESSKILL, NJ, United States, 07626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 77, CRESSKILL, NJ, United States, 07626

History

Start date End date Type Value
2010-05-20 2014-05-07 Address 105 NORTH 3RD ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-05-11 2010-05-20 Address 299 TRUMAN DR, CRESSKILL, NJ, 07626, USA (Type of address: Principal Executive Office)
2004-05-25 2006-05-11 Address P.O. BOX 1057, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2004-05-25 2006-05-11 Address 2 ROUTE 5, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2002-06-26 2006-05-11 Address 190 BERRY ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-06-08 2004-05-25 Address 190 BERRY ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2000-06-08 2002-06-26 Address 190 BERRY ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-05-01 2004-05-25 Address 190 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001000482 2014-10-01 CERTIFICATE OF DISSOLUTION 2014-10-01
140507006619 2014-05-07 BIENNIAL STATEMENT 2014-05-01
100520003159 2010-05-20 BIENNIAL STATEMENT 2010-05-01
060511003645 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040525002242 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020626002682 2002-06-26 BIENNIAL STATEMENT 2002-05-01
000608002578 2000-06-08 BIENNIAL STATEMENT 2000-05-01
980501000584 1998-05-01 CERTIFICATE OF INCORPORATION 1998-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State