Name: | BERKLEY MEDICAL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1952 (73 years ago) |
Entity Number: | 84846 |
ZIP code: | 15478 |
County: | New York |
Place of Formation: | New York |
Address: | 700 MOUNTAIN VIEW DRIVE, SMITHFIELD, PA, United States, 15478 |
Principal Address: | 49 KIAWAH ISLAND CLUB DRIVE, KIAWAH ISLAND, SC, United States, 29455 |
Shares Details
Shares issued 24000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R BERKLEY | Chief Executive Officer | 49 KIAWAH ISLAND CLUB DRIVE, KIAWAH ISLAND, SC, United States, 29455 |
Name | Role | Address |
---|---|---|
BERKLEY MEDICAL RESOURCES, INC. | DOS Process Agent | 700 MOUNTAIN VIEW DRIVE, SMITHFIELD, PA, United States, 15478 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-06 | 2016-08-01 | Address | 4 FOX RUN RD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2014-08-06 | 2016-08-01 | Address | 4 FOX RUN RD, REDDING, CT, 06896, USA (Type of address: Principal Executive Office) |
2012-08-09 | 2014-08-06 | Address | 583 EAST WOODS ROAD, PO BOX 3285, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2011-07-07 | 2012-08-09 | Address | 583 EAST WOODS ROAD, PO BOX 3285, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2011-07-07 | 2014-08-06 | Address | 583 EAST WOODS ROAD, PO BOX 3285, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060395 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006988 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006134 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140806006043 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120809006058 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State