Name: | PARKER IBRAHIM & BERG LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 2011 (14 years ago) |
Date of dissolution: | 29 May 2019 |
Entity Number: | 4115943 |
ZIP code: | 08873 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 270 DAVIDSON AVENUE, 5TH FLOOR, SOMERSET, NJ, United States, 08873 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 270 DAVIDSON AVENUE, 5TH FLOOR, SOMERSET, NJ, United States, 08873 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-14 | 2019-05-29 | Address | 270 DAVIDSON AVENUE, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
2016-02-05 | 2017-07-14 | Address | 270 DAVIDSON AVENUE, SOMERSET, NY, 08873, USA (Type of address: Service of Process) |
2011-07-08 | 2016-02-05 | Address | 991 US HIGHWAY 22, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190529000324 | 2019-05-29 | SURRENDER OF AUTHORITY | 2019-05-29 |
170714002006 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
160205002023 | 2016-02-05 | BIENNIAL STATEMENT | 2015-07-01 |
111219000134 | 2011-12-19 | CERTIFICATE OF PUBLICATION | 2011-12-19 |
110708000210 | 2011-07-08 | APPLICATION OF AUTHORITY | 2011-07-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State