Name: | HOWARD BERGER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1971 (54 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 301274 |
ZIP code: | 07078 |
County: | Kings |
Place of Formation: | New York |
Address: | 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT BERGER | DOS Process Agent | 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
SCOTT BERGER | Chief Executive Officer | 49 WOODFIELD DRIVE, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-09 | 2021-06-23 | Address | 49 WOODFIELD DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2021-06-23 | Address | 49 WOODFIELD DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process) |
2008-09-26 | 2020-11-09 | Address | 1 SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2020-11-09 | Address | ONE SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Service of Process) |
2005-02-03 | 2021-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210623001029 | 2021-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-22 |
201109060424 | 2020-11-09 | BIENNIAL STATEMENT | 2019-01-01 |
120730002047 | 2012-07-30 | BIENNIAL STATEMENT | 2011-01-01 |
080926003172 | 2008-09-26 | BIENNIAL STATEMENT | 2007-01-01 |
050203000336 | 2005-02-03 | CERTIFICATE OF AMENDMENT | 2005-02-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State