Search icon

BERGER AND CO INC.

Company Details

Name: BERGER AND CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2006 (18 years ago)
Entity Number: 3434346
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 873 CHERRY LANE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 873 CHERRY LANE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
ILYA BERGER Chief Executive Officer 873 CHERRY LANE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 873 CHERRY LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 873 CHERRY LANE, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2008-11-07 2024-11-27 Address 873 CHERRY LANE, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2006-11-07 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-07 2024-11-27 Address 873 CHERRY LANE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001972 2024-11-27 BIENNIAL STATEMENT 2024-11-27
230201004229 2023-02-01 BIENNIAL STATEMENT 2022-11-01
201113060155 2020-11-13 BIENNIAL STATEMENT 2020-11-01
161128006328 2016-11-28 BIENNIAL STATEMENT 2016-11-01
141125006399 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121121002440 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101119002456 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081107002685 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061107000756 2006-11-07 CERTIFICATE OF INCORPORATION 2006-11-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State