Search icon

HAYWOOD-BERK FLOOR CO., INC.

Headquarter

Company Details

Name: HAYWOOD-BERK FLOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1984 (40 years ago)
Entity Number: 937747
ZIP code: 10017
County: New York
Place of Formation: New York
Address: c/o Pick & Zabicki, 369 Lexington Avenue, NEW YORK, NY, United States, 10017
Principal Address: c/o Pick & Zabicki, 369 Lexington Avenue, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HAYWOOD-BERK FLOOR CO., INC., CONNECTICUT 0140100 CONNECTICUT

Chief Executive Officer

Name Role Address
ROGER BERK (DECEASED) Chief Executive Officer 414 WEST BROADWAY, 2S, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
HAYWOOD-BERK FLOOR CO., INC. DOS Process Agent c/o Pick & Zabicki, 369 Lexington Avenue, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-05-19 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 414 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 414 WEST BROADWAY, 2S, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-09-22 2023-03-02 Address 414 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-03-30 1996-09-03 Address 414 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-03-30 2023-03-02 Address 414 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1984-08-17 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-17 1993-09-22 Address 414 W. BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302003631 2023-03-02 BIENNIAL STATEMENT 2022-08-01
020916002443 2002-09-16 BIENNIAL STATEMENT 2002-08-01
000811002343 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980722002170 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960903002531 1996-09-03 BIENNIAL STATEMENT 1996-08-01
930922002758 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930330002937 1993-03-30 BIENNIAL STATEMENT 1992-08-01
B133690-2 1984-08-17 CERTIFICATE OF INCORPORATION 1984-08-17

Date of last update: 24 Jan 2025

Sources: New York Secretary of State