Search icon

BERBER MANUFACTURING CO., INC.

Company Details

Name: BERBER MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1983 (41 years ago)
Entity Number: 878947
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 27 W 47TH ST / ROOM 301B, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARA BERBER Chief Executive Officer 42 WEST 48TH STREET, ROOM 301, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ARA BERBER DOS Process Agent 27 W 47TH ST / ROOM 301B, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-11-05 2009-11-05 Address 27 W 47TH ST / ROOM 301B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-11-27 2003-11-05 Address 27 W 4TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-08-11 2001-11-27 Address 27 WEST 47TH STREET RM 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-08-11 2003-11-05 Address 27 WEST 47TH STREET RM 301, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-08-11 2003-11-05 Address 27 WEST 47TH STREET RM 301, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1983-11-03 1995-08-11 Address 130 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091105002495 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071219002235 2007-12-19 BIENNIAL STATEMENT 2007-11-01
060208002636 2006-02-08 BIENNIAL STATEMENT 2005-11-01
031105002665 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011127002803 2001-11-27 BIENNIAL STATEMENT 2001-11-01
000121002503 2000-01-21 BIENNIAL STATEMENT 1999-11-01
971217002195 1997-12-17 BIENNIAL STATEMENT 1997-11-01
950811002071 1995-08-11 BIENNIAL STATEMENT 1993-11-01
B036527-4 1983-11-03 CERTIFICATE OF INCORPORATION 1983-11-03

Date of last update: 24 Jan 2025

Sources: New York Secretary of State