Search icon

SCOTT BERGER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT BERGER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4424172
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, CHICAGO, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT A. BERGER Chief Executive Officer C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-06-02 2025-06-02 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-07-05 2025-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-05 2023-07-05 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-06-02 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602003642 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230705000209 2023-07-05 BIENNIAL STATEMENT 2023-06-01
210618060021 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190716060440 2019-07-16 BIENNIAL STATEMENT 2019-06-01
SR-104283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State