Search icon

BEJER LAW OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BEJER LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 4054800
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 469 7TH AVENUE 12TH FLOOR, Suite 1242, NEW YORK, NY, United States, 10018
Principal Address: 469 7TH AVENUE, 12TH FLOOR, Suite 1242, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUISE DIANNE BEJER DOS Process Agent 469 7TH AVENUE 12TH FLOOR, Suite 1242, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LOUISE DIANNE BEJER Chief Executive Officer 469 7TH AVENUE, 12TH FLOOR, SUITE 1242, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 469 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 469 7TH AVENUE, 12TH FLOOR, SUITE 1242, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-08-25 Address 469 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-08-25 Address 469 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-02-08 2021-02-03 Address 469 7TH AVENUE, 12TH FLOOR, SUITE 1254, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230825001292 2023-08-25 BIENNIAL STATEMENT 2023-02-01
210203061089 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060913 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170206006565 2017-02-06 BIENNIAL STATEMENT 2017-02-01
161129000743 2016-11-29 CERTIFICATE OF CHANGE 2016-11-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State