Search icon

PAUL BERK AGENCY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156A MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

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)

Filings

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