Name: | BERRY, DUNN, MCNEIL & PARKER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 1999 (26 years ago) |
Entity Number: | 2426258 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Maine |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
c/o UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2025-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-20 | 2025-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-11-20 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-20 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-30 | 2015-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-10-02 | 2015-10-30 | Address | 100 MIDDLE ST, PORTLAND, ME, 04101, USA (Type of address: Service of Process) |
1999-10-06 | 2003-10-02 | Address | 100 MIDDLE RD, PORTLAND, ME, 04104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002385 | 2025-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-07 |
231020002906 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
211005000201 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191001060402 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171002006322 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151120000551 | 2015-11-20 | CERTIFICATE OF CHANGE | 2015-11-20 |
151030006096 | 2015-10-30 | BIENNIAL STATEMENT | 2015-10-01 |
131011006495 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111028002343 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091007002726 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State