Name: | BERTHOLON-ROWLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1951 (74 years ago) |
Date of dissolution: | 30 Jun 2008 |
Entity Number: | 82382 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 PLEASANTVILLE RD, STE 160 SOUTH, BRIARCLIFF MANOR, NY, United States, 10510 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 4800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DOUGLAS W KREITZBERG | Chief Executive Officer | USI INSURANCE SVCS CORP, 1 INT'L PLZ, STE 400, PHILADELPHIA, PA, United States, 19073 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2006-07-18 | Address | BERTHOLON-ROWLAND CORP, 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-11-02 | 2007-08-09 | Address | BERTHOLON-ROWLAND CORP, 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2005-11-02 | Address | 100 BROADWAY, NEW YORK, NY, 10005, 1902, USA (Type of address: Chief Executive Officer) |
1999-09-03 | 2001-08-08 | Address | 100 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1999-09-03 | 2005-11-02 | Address | 100 BROADWAY, NEW YORK, NY, 10005, 1902, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080630000171 | 2008-06-30 | CERTIFICATE OF MERGER | 2008-06-30 |
080624000067 | 2008-06-24 | CERTIFICATE OF MERGER | 2008-06-30 |
080624000172 | 2008-06-24 | CERTIFICATE OF MERGER | 2008-06-30 |
070809002762 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
061120000113 | 2006-11-20 | CERTIFICATE OF MERGER | 2006-11-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State