Entity Name: | BERSON INVESTMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2013 (11 years ago) |
Date of dissolution: | 02 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | F13000005272 |
FEI/EIN Number | 061204268 |
Address: | 115 Lakeshore Drive, New Hartford, CT, 06057, US |
Mail Address: | 115 LAKESHORE DRIVE, NEW HARTFORD, CT, 06057 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COHEN BRUCE D | President | 41 CARDINAL ROAD, EAST LYME, CT, 06333 |
Name | Role | Address |
---|---|---|
COHEN BRUCE D | Director | 41 CARDINAL ROAD, EAST LYME, CT, 06333 |
Cohen Elliott | Director | 2 June Street, Pepperell, MA, 01463 |
LINDROTH NORMAN E | Director | 115 LAKESHORE DRIVE, NEW HARTFORD, CT, 06057 |
Name | Role | Address |
---|---|---|
LINDROTH NORMAN E | Secretary | 115 LAKESHORE DRIVE, NEW HARTFORD, CT, 06057 |
Name | Role | Address |
---|---|---|
LINDROTH NORMAN E | Treasurer | 115 LAKESHORE DRIVE, NEW HARTFORD, CT, 06057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-02 | No data | No data |
REGISTERED AGENT CHANGED | 2021-03-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-01 | 115 Lakeshore Drive, New Hartford, CT 06057 | No data |
Name | Date |
---|---|
Withdrawal | 2021-03-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-07-01 |
Foreign Profit | 2013-12-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State