Name: | CAMILLA DIETZ BERGERON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305128 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 818 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLA DIETZ BERGERON LTD. | DOS Process Agent | 818 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CAMILLA D BERGERON | Chief Executive Officer | 818 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-12 | 2012-11-06 | Address | 818 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1998-10-30 | 2008-11-12 | Address | 818 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-10-30 | 2008-11-12 | Address | 818 MADISON AVE, 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-10-30 | 2008-11-12 | Address | 818 MADISON AVE, 4TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1996-11-14 | 1998-10-30 | Address | 116 EAST 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106006544 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101117002398 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081112002654 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061106002885 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
050103002330 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State