Name: | BERGER'S SKI SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1981 (44 years ago) |
Entity Number: | 706250 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 16 LEWIS STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SHERRICK | Chief Executive Officer | 16 LEWIS STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 LEWIS STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-15 | 2011-08-18 | Address | 45 WASHINGTON ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2007-06-07 | 2011-08-18 | Address | 45 WASHINGTON ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2001-06-08 | 2009-06-15 | Address | 45 WASHINGTON ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1999-06-23 | 2001-06-08 | Address | 45 WASHINGTON ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1997-06-12 | 2011-08-18 | Address | 45 WASHINGTON ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1997-06-12 | 2007-06-07 | Address | 45 WASHINGTON ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 1999-06-23 | Address | 45 WASHINGTON ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1997-06-12 | Address | 164 STATE ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1997-06-12 | Address | 164 STATE ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1981-06-19 | 1997-06-12 | Address | 164 STATE ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818003162 | 2011-08-18 | BIENNIAL STATEMENT | 2011-06-01 |
090615002327 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070607002518 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050927002073 | 2005-09-27 | BIENNIAL STATEMENT | 2005-06-01 |
030530002456 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010608002097 | 2001-06-08 | BIENNIAL STATEMENT | 2001-06-01 |
990623002506 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
970612002002 | 1997-06-12 | BIENNIAL STATEMENT | 1997-06-01 |
000044005127 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930122002994 | 1993-01-22 | BIENNIAL STATEMENT | 1992-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3879208300 | 2021-01-22 | 0248 | PPS | 16 Lewis St, Binghamton, NY, 13901-2827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8353467909 | 2020-06-18 | 0248 | PPP | 28 LEWIS ST, BINGHAMTON, NY, 13901-2807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State