Search icon

BERJOZKA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANNA SCHNEUR Chief Executive Officer 400 EAST 54TH STREET, APT 25C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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: Chief Executive Officer)
2012-10-03 2024-12-17 Address 400 EAST 54TH STREET, APT 25C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-24 2012-10-03 Address PO BOX 442, SWAN LAKE, NY, 12783, USA (Type of address: Service of Process)
1996-05-30 2012-10-03 Address PO BOX 442, SWAN LAKE, NY, 12783, 0442, USA (Type of address: Chief Executive Officer)
1996-05-30 2012-10-03 Address HOTEL OTRADNOYE, OLD WHITE LAKE TPKE, SWAN LAKE, NY, 12783, 0442, USA (Type of address: Principal Executive Office)
1996-05-30 2002-04-24 Address C/O YOSIF FARBEROV, 868 EAST 7TH ST., APT. 2E, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1982-05-06 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
020424002000 2002-04-24 BIENNIAL STATEMENT 2002-05-01
960530002136 1996-05-30 BIENNIAL STATEMENT 1996-05-01
A866065-3 1982-05-06 CERTIFICATE OF INCORPORATION 1982-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9504525 Other Personal Injury 1995-06-16 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 700
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-16
Termination Date 1998-06-22
Date Issue Joined 1995-11-29
Pretrial Conference Date 1995-09-06
Section 1332

Parties

Name DORFMAN,
Role Plaintiff
Name BERJOZKA, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State