Search icon

BERKSHIRE PROPERTIES OF NEW YORK, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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