Name: | BERKLIFF CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1930 (95 years ago) |
Date of dissolution: | 23 Jul 2004 |
Entity Number: | 39346 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 180 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 180 MADISON AVE, #1407, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALLEN I BERKLEY | Chief Executive Officer | 180 MADISON AVE, #1407, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-12 | 1998-07-23 | Address | 180 MADISON AVE, #2305, NEW YORK, NY, 10016, 5299, USA (Type of address: Chief Executive Officer) |
1996-08-12 | 1998-07-23 | Address | 180 MADISON AVE, 2305, NEW YORK, NY, 10016, 5299, USA (Type of address: Principal Executive Office) |
1995-02-27 | 1996-08-12 | Address | 180 MADISON AVE, NEW YORK, NY, 10016, 5299, USA (Type of address: Principal Executive Office) |
1995-02-27 | 1996-08-12 | Address | 180 MADISON AVE, NEW YORK, NY, 10016, 5299, USA (Type of address: Chief Executive Officer) |
1943-08-20 | 1947-12-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 350000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040723000765 | 2004-07-23 | CERTIFICATE OF DISSOLUTION | 2004-07-23 |
C301725-2 | 2001-04-27 | ASSUMED NAME CORP INITIAL FILING | 2001-04-27 |
001026000643 | 2000-10-26 | CERTIFICATE OF MERGER | 2000-10-26 |
000725002114 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
991224000377 | 1999-12-24 | CERTIFICATE OF MERGER | 2000-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State