Name: | BERYL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1978 (47 years ago) |
Entity Number: | 465721 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER T. BAUER | Chief Executive Officer | 48 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-12 | 1994-01-13 | Address | 44 EAST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120928062 | 2012-09-28 | ASSUMED NAME LLC INITIAL FILING | 2012-09-28 |
040108002414 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
011218002400 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000201002274 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980109002657 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
940113002192 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930426002874 | 1993-04-26 | BIENNIAL STATEMENT | 1993-01-01 |
A456519-4 | 1978-01-12 | CERTIFICATE OF INCORPORATION | 1978-01-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State