Search icon

BERRY, DUNN, MCNEIL & PARKER, LLC

Company Details

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

DOS Process Agent

Name Role Address
c/o UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

History

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)

Filings

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