Search icon

BERKSHIRE SETTLEMENTS, INC.

Company Details

Name: BERKSHIRE SETTLEMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2004 (21 years ago)
Entity Number: 3094980
ZIP code: 12260
County: Albany
Place of Formation: Georgia
Principal Address: 154 KROG STREET SUITE 135, ATLANTA, GA, United States, 30307
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 washington avenue, suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JOHN G. DALLAS Chief Executive Officer 154 KROG STREET SUITE 135, ATLANTA, GA, United States, 30307

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 154 KROG STREET SUITE 135, ATLANTA, GA, 30307, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-02 Address 154 Krog Street, Suite 135, Atlanta, GA, 30307, USA (Type of address: Service of Process)
2024-08-28 2024-08-28 Address 154 KROG STREET SUITE 135, ATLANTA, GA, 30307, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-02 Address 154 KROG STREET SUITE 135, ATLANTA, GA, 30307, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-02 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-05 2024-08-28 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-05 2024-08-28 Address 154 Krog Street, Suite 135, Atlanta, GA, 30307, USA (Type of address: Service of Process)
2024-08-05 2024-08-05 Address 154 KROG STREET SUITE 135, ATLANTA, GA, 30307, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-28 Address 154 KROG STREET SUITE 135, ATLANTA, GA, 30307, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-08-05 Address 154 KROG STREET, SUITE 135, ATLANTA, GA, 30307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006728 2024-11-13 CERTIFICATE OF CHANGE BY AGENT 2024-11-13
240828001244 2024-08-22 CERTIFICATE OF CHANGE BY AGENT 2024-08-22
240805001394 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220902002767 2022-09-02 BIENNIAL STATEMENT 2022-08-01
180801007803 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160809006171 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140828006172 2014-08-28 BIENNIAL STATEMENT 2014-08-01
121128002470 2012-11-28 BIENNIAL STATEMENT 2012-08-01
110804000871 2011-08-04 CERTIFICATE OF CHANGE 2011-08-04
040825000809 2004-08-25 APPLICATION OF AUTHORITY 2004-08-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State