Name: | BERJOZKA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1982 (43 years ago) |
Date of dissolution: | 02 Dec 2024 |
Entity Number: | 768476 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 400 EAST 54TH STREET, APT 25C, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA SCHNEUR | Chief Executive Officer | 400 EAST 54TH STREET, APT 25C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2025-02-26 | Address | 400 EAST 54TH STREET, APT 25C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2024-12-17 | 2025-02-26 | Address | 400 EAST 54TH STREET, APT 25C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-03 | 2024-12-17 | Address | 400 EAST 54TH STREET, APT 25C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-03 | 2024-12-17 | Address | 400 EAST 54TH STREET, APT 25C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000721 | 2025-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-25 |
241217001992 | 2024-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-02 |
160511006424 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
150302007997 | 2015-03-02 | BIENNIAL STATEMENT | 2014-05-01 |
121003002002 | 2012-10-03 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State