Entity Name: | BERKELY ASSOCIATION SERVICES, LTD. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P40559 |
FEI/EIN Number |
112916771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NORTH BROADWAY, SUITE 200, JERICO, NY, 11753, US |
Mail Address: | 500 N BROADWAY, 200, JERICO, NY, 11753, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GAZIE, RICHARD D. | Agent | 2611 SW 15TH COURT, FT. LAUDERDALE, FL, 33312 |
CROWLEY, TIMOTHY T. | President | 61 SOUTHFIELD RD., CRAWBURY, NJ |
CROWLEY, TIMOTHY T. | Secretary | 61 SOUTHFIELD RD., CRAWBURY, NJ |
ANN MARIE D'ALESSANDRO | Vice President | 44 RICHFIELD, PLANVIEW, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-11 | 500 NORTH BROADWAY, SUITE 200, JERICO, NY 11753 | - |
CHANGE OF MAILING ADDRESS | 1997-02-11 | 500 NORTH BROADWAY, SUITE 200, JERICO, NY 11753 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-07-29 |
ANNUAL REPORT | 1997-02-11 |
ANNUAL REPORT | 1996-08-09 |
ANNUAL REPORT | 1995-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State