Name: | BERMAC HOME AIDES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1977 (48 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 436655 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 46 GIBBONS LN, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 GIBBONS LN, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
MARGARET ARMENTO-MCDOWELL | Chief Executive Officer | 46 GIBBONS LN, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-14 | 2013-07-03 | Address | 2 GROVE ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2013-07-03 | Address | 2 GROVE ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2001-06-14 | 2013-07-03 | Address | 2 GROVE ST, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
1999-06-23 | 2001-06-14 | Address | 216 RTE 299, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 1999-06-23 | Address | PO BOX 58, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200622008 | 2020-06-22 | ASSUMED NAME CORP INITIAL FILING | 2020-06-22 |
150420000784 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
130703002233 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110613002176 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090610002382 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State