Name: | CHARBERN MANAGEMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 2004 (21 years ago) |
Date of dissolution: | 31 Mar 2021 |
Entity Number: | 3038878 |
ZIP code: | 10013 |
County: | Orange |
Place of Formation: | New York |
Address: | P.O. BOX 1672, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROGER ROTH | DOS Process Agent | P.O. BOX 1672, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-24 | 2020-08-24 | Address | 302 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-06-11 | 2020-03-24 | Address | PO BOX 1672, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-04-12 | 2012-06-11 | Address | 33 WILD DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331000424 | 2021-03-31 | CERTIFICATE OF MERGER | 2021-03-31 |
200824060327 | 2020-08-24 | BIENNIAL STATEMENT | 2020-04-01 |
200324060168 | 2020-03-24 | BIENNIAL STATEMENT | 2018-04-01 |
140730002287 | 2014-07-30 | BIENNIAL STATEMENT | 2014-04-01 |
120611002659 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100518002429 | 2010-05-18 | BIENNIAL STATEMENT | 2010-04-01 |
080731002243 | 2008-07-31 | BIENNIAL STATEMENT | 2008-04-01 |
060405002484 | 2006-04-05 | BIENNIAL STATEMENT | 2006-04-01 |
041019000412 | 2004-10-19 | AFFIDAVIT OF PUBLICATION | 2004-10-19 |
041019000410 | 2004-10-19 | AFFIDAVIT OF PUBLICATION | 2004-10-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State