Name: | PAUL BERK AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 331865 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 156A MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 156A MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156A MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 2000-06-12 | Address | 156A MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1985-08-16 | 1993-02-08 | Address | 156A MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1972-06-09 | 1990-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-06-09 | 1985-08-16 | Address | 39-01 MAIN ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150113067 | 2015-01-13 | ASSUMED NAME CORP INITIAL FILING | 2015-01-13 |
DP-2097731 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000612002160 | 2000-06-12 | BIENNIAL STATEMENT | 2000-06-01 |
980602002411 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960619002213 | 1996-06-19 | BIENNIAL STATEMENT | 1996-06-01 |
000045002186 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930208003031 | 1993-02-08 | BIENNIAL STATEMENT | 1992-06-01 |
C091923-3 | 1990-01-02 | CERTIFICATE OF AMENDMENT | 1990-01-02 |
B258023-5 | 1985-08-16 | CERTIFICATE OF AMENDMENT | 1985-08-16 |
994695-2 | 1972-06-09 | CERTIFICATE OF INCORPORATION | 1972-06-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State