Name: | BERKLEY DEAN & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1971 (54 years ago) |
Date of dissolution: | 03 Feb 1987 |
Entity Number: | 302954 |
ZIP code: | 06836 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 2518, 165 MASON ST, GREENWICH, CT, United States, 06836 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BERKLEY DEAN & COMPANY, INC. | DOS Process Agent | PO BOX 2518, 165 MASON ST, GREENWICH, CT, United States, 06836 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-02 | 1987-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-02 | 1987-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-02-16 | 1985-12-02 | Address | 277 PARK AVE, COMPANY, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-02-16 | 1985-12-02 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090122080 | 2009-01-22 | ASSUMED NAME LLC INITIAL FILING | 2009-01-22 |
B453487-3 | 1987-02-03 | SURRENDER OF AUTHORITY | 1987-02-03 |
B294569-2 | 1985-12-02 | CERTIFICATE OF AMENDMENT | 1985-12-02 |
888553-10 | 1971-02-16 | APPLICATION OF AUTHORITY | 1971-02-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State