Name: | BERBERE & NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2017 (8 years ago) |
Entity Number: | 5152360 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGITERED AGENTS INC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NYSCORPORATION.COM | Agent | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-15 | 2024-09-09 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-12 | 2017-08-15 | Address | 201 WEST 138TH STREET # 2, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2017-06-12 | 2024-09-09 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003787 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
210617060113 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190709061035 | 2019-07-09 | BIENNIAL STATEMENT | 2019-06-01 |
170823000689 | 2017-08-23 | CERTIFICATE OF AMENDMENT | 2017-08-23 |
170815000063 | 2017-08-15 | CERTIFICATE OF CHANGE | 2017-08-15 |
170612010030 | 2017-06-12 | ARTICLES OF ORGANIZATION | 2017-06-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State