BERKS IP LAW PLLC

Name: | BERKS IP LAW PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2019 (6 years ago) |
Entity Number: | 5533895 |
ZIP code: | 10038 |
County: | Richmond |
Place of Formation: | New York |
Address: | 77 FULTON STREET #4M, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 77 FULTON STREET #4M, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-10 | 2024-09-03 | Address | 10 BAY STREET LANDING 7C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2019-12-05 | 2020-03-10 | Address | 85 BROAD ST 17TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2019-06-11 | 2019-12-05 | Address | 911 CENTRAL AVE, #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2019-04-15 | 2019-06-11 | Address | 10 BAY STREET LANDING APT 7C, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005355 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
210510060208 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
200310000086 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
191205000259 | 2019-12-05 | CERTIFICATE OF CHANGE | 2019-12-05 |
191119000604 | 2019-11-19 | CERTIFICATE OF PUBLICATION | 2019-11-19 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State