Name: | BERKELY AGENCY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1976 (49 years ago) |
Date of dissolution: | 05 Mar 2003 |
Entity Number: | 399385 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBIN L. LEVINE-NOVELLO | Chief Executive Officer | 200 E RANDOLPH ST, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 2002-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-13 | 2002-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-01 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-24 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-06-24 | 1998-06-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090130032 | 2009-01-30 | ASSUMED NAME CORP INITIAL FILING | 2009-01-30 |
030305000294 | 2003-03-05 | CERTIFICATE OF MERGER | 2003-03-05 |
020826000989 | 2002-08-26 | CERTIFICATE OF CHANGE | 2002-08-26 |
020723002601 | 2002-07-23 | BIENNIAL STATEMENT | 2002-05-01 |
000523002254 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State