Search icon

CAWLEY & BERGMANN, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
PETER GATHINGS Agent 55 AMHERST VILLA RD, 2ND FLOOR, BUFFALO, NY, 14225

DOS Process Agent

Name Role Address
C/O JONATHAN GOLBERG DOS Process Agent 550 BROAD ST., STE 1506, NEWARK, NJ, United States, 07102

Links between entities

Type:
Headquarter of
Company Number:
cd5a84fa-1af9-e611-816a-00155d01d604
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M17000001350
State:
FLORIDA
Type:
Headquarter of
Company Number:
001688779
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1286014
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
540267
State:
IDAHO
Type:
Headquarter of
Company Number:
4310542
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_07123647
State:
ILLINOIS

History

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)

Filings

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

Complaints

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2022-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LING
Party Role:
Plaintiff
Party Name:
CAWLEY & BERGMANN, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SALAMON
Party Role:
Plaintiff
Party Name:
CAWLEY & BERGMANN, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
CAWLEY & BERGMANN, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State