BERG + MOSS ARCHITECTS, P.C.

Name: | BERG + MOSS ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1999 (26 years ago) |
Entity Number: | 2438185 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 473 MAIN STREET, #1, Suite One, beacon, NY, United States, 12508 |
Principal Address: | 473 MAIN STREET,, NO. 1, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER E BERG | Chief Executive Officer | 473 MAIN STREET,, NO. 1, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
CHRISTOPHER E. BERG | Agent | BERG + FLYNN ARCHITECTURE P.C., 427 MAIN STREET #104, BEACON, NY, 12508 |
Name | Role | Address |
---|---|---|
BERG + MOSS ARCHITECTS, P.C. | DOS Process Agent | 473 MAIN STREET, #1, Suite One, beacon, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 473 MAIN STREET,, NO. 1, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 427 MAIN STREET,, NO. 104, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2018-12-28 | 2024-06-18 | Address | 427 MAIN STREET,, NO. 104, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2012-11-01 | 2024-06-18 | Address | BERG + FLYNN ARCHITECTURE P.C., 427 MAIN STREET #104, BEACON, NY, 12508, USA (Type of address: Registered Agent) |
2012-11-01 | 2024-06-18 | Address | 427 MAIN STREET, #104, BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618000689 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
181228002019 | 2018-12-28 | BIENNIAL STATEMENT | 2017-11-01 |
151109000329 | 2015-11-09 | CERTIFICATE OF AMENDMENT | 2015-11-09 |
121101000820 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
080325000038 | 2008-03-25 | CERTIFICATE OF AMENDMENT | 2008-03-25 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State