Search icon

BERK COMMUNICATIONS, INC.

Company Details

Name: BERK COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1999 (26 years ago)
Entity Number: 2387893
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 305 7TH AGVE, STE 302, NEW YORK, NY, United States, 10001
Principal Address: 305 7TH AVE, STE 302, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON BERKOWITZ Chief Executive Officer 155 EAST 31ST ST, APT 30H, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 7TH AGVE, STE 302, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-06-05 2011-06-16 Address 350 7TH AVE, STE 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-05 2011-06-16 Address 350 7TH AVE, STE 302, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-06-12 2009-06-05 Address 298 5TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-06-12 2009-06-05 Address 298 5TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-08-12 2007-06-12 Address 117 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-08-12 2011-06-16 Address 155 EAST 31ST ST, APT 30H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-06-11 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-11 2007-06-12 Address 155 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110616002433 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090605002564 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070612002510 2007-06-12 BIENNIAL STATEMENT 2007-06-01
030812002484 2003-08-12 BIENNIAL STATEMENT 2003-06-01
990611000495 1999-06-11 CERTIFICATE OF INCORPORATION 1999-06-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State