Search icon

CAWLEY & BERGMANN, LLP

Headquarter

Company Details

Name: CAWLEY & BERGMANN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 25 Sep 1998 (27 years ago)
Date of dissolution: 03 Mar 2016
Entity Number: 2301230
ZIP code: 07661
County: Blank
Place of Formation: New York
Address: 117 KINDERKAMACK RD, STE 201, RIVER RIDGE, NJ, United States, 07661

Contact Details

Phone +1 888-523-0856

Phone +1 888-900-9749

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 117 KINDERKAMACK RD, STE 201, RIVER RIDGE, NJ, United States, 07661

Links between entities

Type:
Headquarter of
Company Number:
b5d910a2-81a5-e411-ae63-001ec94ffe7f
State:
MINNESOTA

Licenses

Number Status Type Date End date
1382214-DCA Inactive Business 2011-02-08 2015-01-31
1382123-DCA Inactive Business 2011-02-07 2015-01-31
1382126-DCA Inactive Business 2011-02-07 2015-01-31

History

Start date End date Type Value
2010-06-04 2013-09-10 Address 2200 FLETCHER AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2009-10-23 2010-06-04 Name BRONSON, CAWLEY & BERGMANN, LLP
2008-02-11 2010-06-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-08-13 2008-09-25 Address ATTORNEYS AT LAW, 3010 WESTCHESTER AVE #403, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2003-08-13 2008-02-11 Address ATTORNEYS AT LAW, 3010 WESTCHESTER AVE #403, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303000020 2016-03-03 NOTICE OF WITHDRAWAL 2016-03-03
130910002012 2013-09-10 FIVE YEAR STATEMENT 2013-09-01
100604000460 2010-06-04 CERTIFICATE OF AMENDMENT 2010-06-04
091023000662 2009-10-23 CERTIFICATE OF AMENDMENT 2009-10-23
080925002316 2008-09-25 FIVE YEAR STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1258323 CNV_TFEE INVOICED 2013-01-18 3.740000009536743 WT and WH - Transaction Fee
1258322 RENEWAL INVOICED 2013-01-18 150 Debt Collection Agency Renewal Fee
1258474 RENEWAL INVOICED 2013-01-18 150 Debt Collection Agency Renewal Fee
1258475 CNV_TFEE INVOICED 2013-01-18 3.740000009536743 WT and WH - Transaction Fee
1258371 CNV_TFEE INVOICED 2013-01-18 3.740000009536743 WT and WH - Transaction Fee
1258370 RENEWAL INVOICED 2013-01-18 150 Debt Collection Agency Renewal Fee
1067443 CNV_MS INVOICED 2011-05-03 25 Miscellaneous Fee
1067444 LICENSE INVOICED 2011-02-08 150 Debt Collection License Fee
1067445 CNV_TFEE INVOICED 2011-02-08 3 WT and WH - Transaction Fee
1066569 CNV_TFEE INVOICED 2011-02-07 3 WT and WH - Transaction Fee

CFPB Complaint

Date:
2025-01-31
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-07-09
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-06-23
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-07-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-05-10
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2015-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DOWNS
Party Role:
Plaintiff
Party Name:
CAWLEY & BERGMANN, LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KATZMAN
Party Role:
Plaintiff
Party Name:
CAWLEY & BERGMANN, LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PASCASIO
Party Role:
Plaintiff
Party Name:
CAWLEY & BERGMANN, LLP
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State