Search icon

BERKEL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: BERKEL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1927 (98 years ago)
Date of dissolution: 20 Aug 1998
Entity Number: 26278
ZIP code: 46350
County: New York
Place of Formation: Indiana
Address: ONE BERKEL DRIVE, LAPORTE, IN, United States, 46350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BERKEL DRIVE, LAPORTE, IN, United States, 46350

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
1967-02-27 1998-08-20 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1967-02-27 1998-08-20 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1947-10-20 1970-08-26 Name U. S. SLICING MACHINE COMPANY, INC.
1943-09-23 1967-02-27 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1927-03-30 1947-10-20 Name U. S. SLICING MACHINE COMPANY

Filings

Filing Number Date Filed Type Effective Date
980820000063 1998-08-20 SURRENDER OF AUTHORITY 1998-08-20
854405-3 1970-08-26 CERTIFICATE OF AMENDMENT 1970-08-26
605369-3 1967-02-27 CERTIFICATE OF AMENDMENT 1967-02-27
805-46 1947-10-20 CERTIFICATE OF AMENDMENT 1947-10-20
710-42 1943-09-23 CERTIFICATE OF AMENDMENT 1943-09-23

Court Cases

Court Case Summary

Filing Date:
2000-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
LEWIS
Party Role:
Plaintiff
Party Name:
BERKEL INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-03-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
ARROYO
Party Role:
Plaintiff
Party Name:
BERKEL INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State