Name: | BERME ADVANTAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2013 (12 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 4358796 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 95 WALL ST, APT 404, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BERME ADVANTAGE LLC | DOS Process Agent | 95 WALL ST, APT 404, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEBA BERMEJO | Agent | 95 WALL ST, STE 711, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-22 | 2024-11-07 | Address | 95 WALL ST, APT 404, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-11 | 2021-02-22 | Address | 95 WALL ST, STE 711, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-11 | 2024-11-07 | Address | 95 WALL ST, STE 711, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-11 | 2020-05-11 | Address | 735 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003640 | 2024-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-06 |
210222060391 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
200511000544 | 2020-05-11 | CERTIFICATE OF CHANGE | 2020-05-11 |
190722000162 | 2019-07-22 | CERTIFICATE OF AMENDMENT | 2019-07-22 |
140401000433 | 2014-04-01 | CERTIFICATE OF PUBLICATION | 2014-04-01 |
130211000687 | 2013-02-11 | ARTICLES OF ORGANIZATION | 2013-02-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State