JPBERLEY CONSULTING, INC.

Name: | JPBERLEY CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2011 (14 years ago) |
Entity Number: | 4146846 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 3295 County Road 16, Canandaigua, NY, United States, 14424 |
Principal Address: | 3295 W. LAKE RD., CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. BERLEY, MD | Chief Executive Officer | 3295 W. LAKE RD., CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
PRECISION OCCUPATIONAL HEALTH MANAGEMENT, INC. | DOS Process Agent | 3295 County Road 16, Canandaigua, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 3295 W. LAKE RD., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-05-14 | Address | 3295 W. LAKE RD., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 3295 W. LAKE RD., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-05 | 2025-05-14 | Address | 3295 County Road 16, Canandaigua, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001644 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
240805004019 | 2024-08-05 | CERTIFICATE OF AMENDMENT | 2024-08-05 |
230909000027 | 2023-09-09 | BIENNIAL STATEMENT | 2023-09-01 |
211008002164 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
190924060058 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State