Search icon

BERKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1941 (84 years ago)
Entity Number: 53469
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 230 LIVINGSTON AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DANIEL J MADIGAN Chief Executive Officer 230 LIVINGSTON AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 LIVINGSTON AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1941-09-22 1960-07-14 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1941-09-22 1995-07-18 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030822002033 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010824002802 2001-08-24 BIENNIAL STATEMENT 2001-09-01
990930002177 1999-09-30 BIENNIAL STATEMENT 1999-09-01
971002002314 1997-10-02 BIENNIAL STATEMENT 1997-09-01
950718002350 1995-07-18 BIENNIAL STATEMENT 1993-09-01

Court Cases

Court Case Summary

Filing Date:
2001-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BERKERY
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
BERKERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BERKERY, INC.
Party Role:
Plaintiff
Party Name:
FIRST AM. BANK OF NY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State