Name: | BERKLEY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1980 (45 years ago) |
Entity Number: | 654732 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 27170
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL KAPLAN | DOS Process Agent | 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MATHEW KAPLAN | Chief Executive Officer | 170 WEST 74TH STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-11-06 | Shares | Share type: PAR VALUE, Number of shares: 27170, Par value: 1 |
2023-07-06 | 2023-07-06 | Shares | Share type: PAR VALUE, Number of shares: 27170, Par value: 1 |
2023-07-06 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 27170, Par value: 1 |
2021-08-14 | 2023-07-06 | Shares | Share type: PAR VALUE, Number of shares: 27170, Par value: 1 |
2000-11-09 | 2010-10-14 | Address | 170 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001007223 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161013006064 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141001006926 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006063 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101014002326 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State