Name: | BERGSON STRATEGIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2006 (19 years ago) |
Date of dissolution: | 04 Nov 2022 |
Entity Number: | 3363897 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501-5TH AVE, SUITE 1400, STE 1400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BERGSON STRATEGIES, LLC | DOS Process Agent | 501-5TH AVE, SUITE 1400, STE 1400, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2022-12-19 | Address | 501-5TH AVE, SUITE 1400, STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-04-28 | 2012-06-11 | Address | 501-5TH AVE, SUITE 1211, STE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-05-18 | 2008-04-28 | Address | 501-5TH AVE, SUITE 1211, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221219001281 | 2022-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-04 |
120611006421 | 2012-06-11 | BIENNIAL STATEMENT | 2012-05-01 |
100519002156 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080428002160 | 2008-04-28 | BIENNIAL STATEMENT | 2008-05-01 |
070213000229 | 2007-02-13 | CERTIFICATE OF PUBLICATION | 2007-02-13 |
060518000037 | 2006-05-18 | ARTICLES OF ORGANIZATION | 2006-05-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State