Search icon

BERGEL 14TH STREET LLC

Company Details

Name: BERGEL 14TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341926
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 419 PARK AVE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JI6YUD23I92I64 3341926 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O WALTER & SAMUELS INC, 419 PARK AVE SOUTH, NEW YORK, US-NY, US, 10016
Headquarters C/O Walter & Samuels Inc., 15th Floor, 419 Park Avenue South, New York, US-NY, US, 10016

Registration details

Registration Date 2018-06-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3341926

DOS Process Agent

Name Role Address
C/O WALTER & SAMUELS INC DOS Process Agent 419 PARK AVE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-05-25 2023-03-20 Address 419 PARK AVE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-29 2021-05-25 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-30 2010-03-29 Address 419 PARK AVE. SOUTH, 4TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320002651 2023-03-20 BIENNIAL STATEMENT 2022-03-01
210525060119 2021-05-25 BIENNIAL STATEMENT 2020-03-01
181029006054 2018-10-29 BIENNIAL STATEMENT 2018-03-01
170719006044 2017-07-19 BIENNIAL STATEMENT 2016-03-01
120925001121 2012-09-25 CERTIFICATE OF PUBLICATION 2012-09-25
120711003070 2012-07-11 BIENNIAL STATEMENT 2012-03-01
100329002501 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080814002312 2008-08-14 BIENNIAL STATEMENT 2008-03-01
060330000942 2006-03-30 ARTICLES OF ORGANIZATION 2006-03-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State