Search icon

BEJER LAW OFFICE, P.C.

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: 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)

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
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