PETERS, BERGER, KOSHEL & GOLDBERG, P.C.

Name: | PETERS, BERGER, KOSHEL & GOLDBERG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1975 (50 years ago) |
Entity Number: | 384794 |
ZIP code: | 11242 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 COURT ST, SUITE 2803, BROOKLYN, NY, United States, 11242 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE BERGER | Chief Executive Officer | 26 COURT STREET, SUITE 2803, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
PETERS, BERGER, KOSHEL & GOLDBERG, P.C. | DOS Process Agent | 26 COURT ST, SUITE 2803, BROOKLYN, NY, United States, 11242 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-14 | 2013-11-07 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1999-12-14 | 2013-11-07 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office) |
1997-12-09 | 1999-12-14 | Address | 7 MADISON AVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1997-12-09 | 2013-11-07 | Address | 7 MADISON AVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 1999-12-14 | Address | 7 MADISON AVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107006237 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111215002338 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091118002588 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071127002817 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
20070216033 | 2007-02-16 | ASSUMED NAME CORP INITIAL FILING | 2007-02-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State