Name: | R. BERLIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1974 (51 years ago) |
Date of dissolution: | 18 Jul 2001 |
Entity Number: | 334577 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 37 WINDSOR ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY BERLIN | Agent | 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MARK BERLIN | Chief Executive Officer | 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MARK BERLIN | DOS Process Agent | 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1998-01-28 | Address | 37 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1998-01-28 | Address | 37 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1974-01-14 | 1993-03-30 | Address | 37 WINDSOR RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C342070-2 | 2004-01-22 | ASSUMED NAME LLC INITIAL FILING | 2004-01-22 |
010718000670 | 2001-07-18 | CERTIFICATE OF DISSOLUTION | 2001-07-18 |
000214002441 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
980128002224 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
940218002162 | 1994-02-18 | BIENNIAL STATEMENT | 1994-01-01 |
930330002502 | 1993-03-30 | BIENNIAL STATEMENT | 1993-01-01 |
A128123-7 | 1974-01-14 | CERTIFICATE OF INCORPORATION | 1974-01-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State