Name: | BERKSHIRE PROPERTIES OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2003 (21 years ago) |
Entity Number: | 2976906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-30 | 2023-12-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-13 | 2023-11-30 | Address | 493 Danbury Road, New Milford, CT, 06776, USA (Type of address: Service of Process) |
2015-04-13 | 2023-07-13 | Address | 845 HOOSICK RD, BRUNSWICK, NY, 12180, 6629, USA (Type of address: Service of Process) |
2005-11-03 | 2015-04-13 | Address | 845 HOOSIC RD, BRUNSWICK, NY, 12180, 6629, USA (Type of address: Service of Process) |
2003-11-13 | 2005-11-03 | Address | 209 LAFAYETTE ROAD, NORTH HAMPTON, NH, 03862, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001677 | 2023-12-06 | BIENNIAL STATEMENT | 2023-11-01 |
231130021724 | 2023-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-29 |
230713000953 | 2023-07-13 | BIENNIAL STATEMENT | 2021-11-01 |
210310060599 | 2021-03-10 | BIENNIAL STATEMENT | 2019-11-01 |
171102006229 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
150413006072 | 2015-04-13 | BIENNIAL STATEMENT | 2013-11-01 |
111205002089 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
071026003196 | 2007-10-26 | BIENNIAL STATEMENT | 2007-11-01 |
051103002218 | 2005-11-03 | BIENNIAL STATEMENT | 2005-11-01 |
040603000088 | 2004-06-03 | AFFIDAVIT OF PUBLICATION | 2004-06-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State