Search icon

BERLINER DAVIS, INC.

Company Details

Name: BERLINER DAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1975 (50 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 371846
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 10 PLEASANT LANE, OYSTER BAY COVE, NY, United States, 11771
Principal Address: 58 SOUTH SERVICE ROAD, SUITE 130, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KERWICK & CURRAN, INC. DOS Process Agent 10 PLEASANT LANE, OYSTER BAY COVE, NY, United States, 11771

Chief Executive Officer

Name Role Address
EDWARD BERLINER Chief Executive Officer 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2021-06-02 2024-04-22 Address 10 PLEASANT LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)
2019-06-03 2021-06-02 Address 10 PLEASANT LANE, SUITE 130, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)
2017-12-19 2024-04-22 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2017-12-19 2019-06-03 Address 58 SOUTH SERVICE ROAD, SUITE 130, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-06-07 2017-12-19 Address 26 FARM COURT, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422000701 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
210602060255 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062080 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180312000557 2018-03-12 CERTIFICATE OF AMENDMENT 2018-03-12
180109000633 2018-01-09 CERTIFICATE OF AMENDMENT 2018-01-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State