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
Name | Role | Address |
---|---|---|
LOUISE DIANNE BEJER | DOS Process Agent | 469 7TH AVENUE 12TH FLOOR, Suite 1242, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOUISE DIANNE BEJER | Chief Executive Officer | 469 7TH AVENUE, 12TH FLOOR, SUITE 1242, NEW YORK, NY, United States, 10018 |
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: Service of Process) |
2021-02-03 | 2023-08-25 | Address | 469 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-02-08 | 2021-02-03 | Address | 469 7TH AVENUE 12TH FLOOR, SUITE 1254, 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) |
2017-02-06 | 2019-02-08 | Address | 469 7TH AVENUE, 12TH FLOOR, SUITE 1233, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2017-02-06 | 2019-02-08 | Address | 469 7TH AVENUE 12TH FLOOR, SUITE 1233, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-02-06 | 2019-02-08 | Address | 469 7TH AVENUE, 12TH FLOOR, SUITE 1233, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-11-29 | 2017-02-06 | Address | 469 7TH AVENUE 12TH FLOOR, SUITE 1233, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
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 |
160208006245 | 2016-02-08 | BIENNIAL STATEMENT | 2015-02-01 |
140410000418 | 2014-04-10 | CERTIFICATE OF AMENDMENT | 2014-04-10 |
131114000022 | 2013-11-14 | CERTIFICATE OF CHANGE | 2013-11-14 |
130301006104 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110214000445 | 2011-02-14 | CERTIFICATE OF INCORPORATION | 2011-02-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State