Search icon

JONATHAN S. BERCK, LLC

Company Details

Name: JONATHAN S. BERCK, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2005 (20 years ago)
Entity Number: 3157927
ZIP code: 10606
County: Dutchess
Place of Formation: New York
Address: 10 Bank Street, Suite 880, White Plains, NY, United States, 10606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JONATHAN S. BERCK, ESQ. DOS Process Agent 10 Bank Street, Suite 880, White Plains, NY, United States, 10606

History

Start date End date Type Value
2024-04-16 2024-04-15 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-15 2025-02-03 Address 889 George Carter Rd, Becket, MA, 01223, USA (Type of address: Service of Process)
2021-02-03 2024-04-16 Address 18 DOWNING AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2018-09-12 2021-02-03 Address 16 CHURCH STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)
2017-02-02 2018-09-12 Address P.O. BOX 202, 15TH FLOOR, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2014-03-19 2017-02-02 Address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-05 2014-03-19 Address 757 THIRD AVENUE, 2OTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-09-28 2013-02-05 Address 757 THID AVENUE, 2OTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-05-18 2011-09-28 Address JONATHAN S. BERCK, LLC, 880 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2009-05-18 2011-09-28 Address 880 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005663 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240415001743 2024-04-15 BIENNIAL STATEMENT 2024-04-15
240416001232 2024-04-15 CERTIFICATE OF CHANGE BY ENTITY 2024-04-15
210203060216 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060284 2019-02-08 BIENNIAL STATEMENT 2019-02-01
180912000035 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
170202006315 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006682 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140319000406 2014-03-19 CERTIFICATE OF CHANGE 2014-03-19
130205007310 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State