Name: | BERKLEY PARK HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1939 (86 years ago) |
Entity Number: | 51702 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 Taunton Rd, Scarsdale, NY, United States, 10583 |
Principal Address: | 26 Taunton Rd, Scarsdale, NY, United States, 10583 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JULIA MCCLANAN | DOS Process Agent | 17 Taunton Rd, Scarsdale, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CHRISTINE WESTON | Chief Executive Officer | 26 TAUNTON RD, CEO, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-22 | 2018-03-12 | Address | 21 TISDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2013-07-22 | 2018-03-12 | Address | 21 TISDALE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2011-10-06 | 2013-07-22 | Address | 25 TISDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2011-10-06 | 2013-07-22 | Address | 32 TISDALE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2011-10-06 | 2018-03-12 | Address | 30 TISDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505002713 | 2022-05-05 | BIENNIAL STATEMENT | 2021-07-01 |
190730060007 | 2019-07-30 | BIENNIAL STATEMENT | 2019-07-01 |
180312006038 | 2018-03-12 | BIENNIAL STATEMENT | 2017-07-01 |
130722006058 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
111006002424 | 2011-10-06 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State