Search icon

BERKSHIRE PROPERTIES OF NEW YORK, LLC

Company claim

Is this your business?

Get access!

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 (22 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34500.00
Total Face Value Of Loan:
34500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State