-
Home Page
›
-
Counties
›
-
New York
›
-
18603
›
-
BERWICK OFFRAY LLC
Company Details
Name: |
BERWICK OFFRAY LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Apr 2001 (24 years ago)
|
Entity Number: |
2630416 |
ZIP code: |
18603
|
County: |
New York |
Place of Formation: |
Pennsylvania |
Address: |
PO BOX 428, 2015 W FRONT ST, BERWICK, PA, United States, 18603 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 428, 2015 W FRONT ST, BERWICK, PA, United States, 18603
|
History
Start date |
End date |
Type |
Value |
2001-04-20
|
2005-04-22
|
Address
|
PO BOX 428, BOMBOY LANE & NINTH ST., BERWICK, PA, 18603, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130503002591
|
2013-05-03
|
BIENNIAL STATEMENT
|
2013-04-01
|
110616002594
|
2011-06-16
|
BIENNIAL STATEMENT
|
2011-04-01
|
090407003194
|
2009-04-07
|
BIENNIAL STATEMENT
|
2009-04-01
|
070406002061
|
2007-04-06
|
BIENNIAL STATEMENT
|
2007-04-01
|
050422002540
|
2005-04-22
|
BIENNIAL STATEMENT
|
2005-04-01
|
030407002025
|
2003-04-07
|
BIENNIAL STATEMENT
|
2003-04-01
|
021030000569
|
2002-10-30
|
CERTIFICATE OF AMENDMENT
|
2002-10-30
|
010420000484
|
2001-04-20
|
APPLICATION OF AUTHORITY
|
2001-04-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1506270
|
Copyright
|
2015-08-10
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-08-10
|
Termination Date |
2015-12-10
|
Section |
0101
|
Status |
Terminated
|
Parties
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State