Search icon

BERGEN STREET ASSOCIATES LLC

Company Details

Name: BERGEN STREET ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013189
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-23 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-23 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-13 2010-11-23 Address 3030 ATLANTIC AVENUE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000809 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824000979 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
101123000829 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
100301002644 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080404002010 2008-04-04 BIENNIAL STATEMENT 2008-02-01
060530000699 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
040213000652 2004-02-13 ARTICLES OF ORGANIZATION 2004-02-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State