Search icon

BERBICK PROPERTIES CORP.

Company Details

Name: BERBICK PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3233798
ZIP code: 10038
County: Dutchess
Place of Formation: New York
Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

History

Start date End date Type Value
2006-03-10 2006-03-10 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2006-03-10 2006-03-10 Shares Share type: PAR VALUE, Number of shares: 5775000, Par value: 1
2006-03-10 2006-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-02-03 2006-03-10 Shares Share type: PAR VALUE, Number of shares: 100100000, Par value: 0.01
2006-02-03 2006-02-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-02-03 2006-02-03 Shares Share type: PAR VALUE, Number of shares: 100100000, Par value: 0.01
2006-02-03 2006-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-07-22 2006-02-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
DP-1988551 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060310000738 2006-03-10 CERTIFICATE OF AMENDMENT 2006-03-10
060203000584 2006-02-03 CERTIFICATE OF AMENDMENT 2006-02-03
050722000272 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State