Search icon

BERGENSONS PROPERTY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERGENSONS PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2003 (22 years ago)
Date of dissolution: 25 May 2021
Entity Number: 2904065
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 3605 OCEAN RANCH BLVD, STE 200, OCEANSIDE, CA, United States, 92056
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK MINASLAN Chief Executive Officer 3605 OCEAN RANCH BLVD, OCEANSIDE, CA, United States, 92056

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-05-25 2018-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-25 2018-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-10 2019-06-07 Address 3605 OCEAN RANCH BLVD, OCEANSIDE, CA, 92056, USA (Type of address: Chief Executive Officer)
2011-06-10 2017-05-25 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-10-06 2011-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525000177 2021-05-25 CERTIFICATE OF TERMINATION 2021-05-25
190607002028 2019-06-07 BIENNIAL STATEMENT 2019-05-01
180924000916 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
170525000078 2017-05-25 CERTIFICATE OF CHANGE 2017-05-25
110610002629 2011-06-10 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State