Name: | BEN BERGER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1935 (90 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 48476 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 917 ROUTE 9W, UPPER GRANDVIEW, NY, United States, 10960 |
Shares Details
Shares issued 0
Share Par Value 15000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 917 ROUTE 9W, UPPER GRANDVIEW, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MORTON BERGER | Chief Executive Officer | 917 ROUTE 9W, UPPER GRANDVIEW, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2001-05-15 | Address | 15 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1997-05-28 | 2001-05-15 | Address | 15 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 2001-05-15 | Address | 15 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-06-26 | 1997-05-28 | Address | 417 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-06-26 | 1997-05-28 | Address | 417 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800139 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010515002753 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990517002093 | 1999-05-17 | BIENNIAL STATEMENT | 1999-05-01 |
970528002046 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
960820000025 | 1996-08-20 | CERTIFICATE OF CHANGE | 1996-08-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State