CAWLEY & BERGMANN, LLC
Headquarter
Name: | CAWLEY & BERGMANN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2016 (9 years ago) |
Entity Number: | 4906091 |
ZIP code: | 07102 |
County: | Westchester |
Place of Formation: | New York |
Address: | 550 BROAD ST., STE 1506, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
PETER GATHINGS | Agent | 55 AMHERST VILLA RD, 2ND FLOOR, BUFFALO, NY, 14225 |
Name | Role | Address |
---|---|---|
C/O JONATHAN GOLBERG | DOS Process Agent | 550 BROAD ST., STE 1506, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-09 | 2024-03-20 | Address | 55 AMHERST VILLA RD, 2ND FLOOR, BUFFALO, NY, 14225, USA (Type of address: Registered Agent) |
2023-11-09 | 2024-03-20 | Address | 550 BROAD ST., STE 1506, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2019-03-08 | 2023-11-09 | Address | 55 AMHERST VILLA RD, 2ND FLOOR, BUFFALO, NY, 14225, USA (Type of address: Registered Agent) |
2019-03-08 | 2023-11-09 | Address | 550 BROAD ST., STE 1001, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2018-03-15 | 2019-03-08 | Address | 117 KINDERAMACK ROAD, STE 201, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320002177 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
231109002234 | 2023-11-09 | BIENNIAL STATEMENT | 2022-03-01 |
200302060415 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
190308000285 | 2019-03-08 | CERTIFICATE OF CHANGE | 2019-03-08 |
180315006105 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-05-13 | 2022-06-27 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-02-10 | 2020-04-30 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3658011 | LICENSE REPL | INVOICED | 2023-06-19 | 15 | License Replacement Fee |
3570541 | RENEWAL | INVOICED | 2022-12-21 | 150 | Debt Collection Agency Renewal Fee |
3570542 | RENEWAL | INVOICED | 2022-12-21 | 150 | Debt Collection Agency Renewal Fee |
3570543 | RENEWAL | INVOICED | 2022-12-21 | 150 | Debt Collection Agency Renewal Fee |
3570544 | RENEWAL | INVOICED | 2022-12-21 | 150 | Debt Collection Agency Renewal Fee |
3471606 | LICENSE REPL | INVOICED | 2022-08-09 | 15 | License Replacement Fee |
3423007 | LICENSE | INVOICED | 2022-03-03 | 75 | Debt Collection License Fee |
3351431 | LICENSE REPL | INVOICED | 2021-07-20 | 15 | License Replacement Fee |
3285089 | RENEWAL | INVOICED | 2021-01-19 | 150 | Debt Collection Agency Renewal Fee |
3285092 | RENEWAL | INVOICED | 2021-01-19 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State