You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

BERKELEY WVA GROUP, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company2/9/19992/9/1999DomesticProfit7/19/2002Bankruptcy
Back To Top

Organization Information

Business Purpose Capital Stock
Charter CountyControl Number0
Charter StateWVExcess Acres
At Will TermAMember ManagedMGR
At Will Term Years0Par Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office AddressAPPLE CAPITOL GROUP LLC
755 FOXCRAFT AVE
MARTINSBURG, WV, 25401
USA
Notice of Process AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 25311-2124
USA
Principal Office Address1300 BANK ONE CENTER,707 VA.ST.EAST
CHARLESTON, WV, 25301
Type Address
Back To Top

Officers

Type Name/Address
ManagerJASON KIRSCHNER
2710 OAKBROOK LANE
WESTON, FL, 33332
ManagerJENNIFER L. COSENTINI (5/30/00) & TIMOTHY A. HEITT,DIF.ADD.)
500 MEGAN LANE
FALLING WATERS, WV, 25419
USA
OrganizerGEORGE G. GUTHRIE
1300 BANK ONE CENTER
CHARLESTON, WV, 25301
Type Name/Address
Back To Top
Date Amendment
5/30/2000ARTICLES RESTATED, MGRS CHANGED & DES OFF ADD CHANGED
6/28/1999CHANGE -RESTATED ART OF ORGAN FILED
4/30/1999CHANGE - RESTATED ART. OF ORGANIZATION FILED.
Date Amendment

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, April 24, 2025 — 3:54 AM