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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN S. BERCK, ESQ. | DOS Process Agent | 10 Bank Street, Suite 880, White Plains, NY, United States, 10606 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005663 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240416001232 | 2024-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-15 |
240415001743 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
210203060216 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190208060284 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State