Name: | BERGER AND SOLOMON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1956 (69 years ago) |
Date of dissolution: | 12 Jan 2022 |
Entity Number: | 98463 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 129 S MAIN ST, ELLENVILLE, NY, United States, 10428 |
Address: | 129 S MAIN ST, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 S MAIN ST, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
JONATHAN BERGER | Chief Executive Officer | 129 S MAIN ST, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2022-07-14 | Address | 129 S MAIN ST, ELLENVILLE, NY, 12428, 0391, USA (Type of address: Service of Process) |
2004-01-13 | 2022-07-14 | Address | 129 S MAIN ST, ELLENVILLE, NY, 12428, 0391, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2004-01-13 | Address | 129 MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
1994-04-26 | 2004-01-13 | Address | 129 MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office) |
1994-04-26 | 2004-01-13 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220714003197 | 2022-01-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-12 |
140303002341 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120208002102 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100127002895 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080123002662 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State