BERKELEY REALTY MANAGEMENT LLC

Name: | BERKELEY REALTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2006 (19 years ago) |
Date of dissolution: | 30 Apr 2021 |
Entity Number: | 3320030 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-21 | 2015-01-06 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-01-14 | 2012-02-21 | Address | 46 STATE STREET / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-02-13 | 2015-01-06 | Address | 46 STATE ST, 3RD FL, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-02-13 | 2008-01-14 | Address | 46 STATE ST, 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210430000400 | 2021-04-30 | ARTICLES OF DISSOLUTION | 2021-04-30 |
200219060305 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
180201007226 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160223006215 | 2016-02-23 | BIENNIAL STATEMENT | 2016-02-01 |
150106000937 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State