Search icon

BERGAILA & ASSOCIATES, INC.

Company Details

Name: BERGAILA & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317505
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10300 TOWN PARK DR, SUITE SE 4003, HOUSTON, TX, United States, 77072

Chief Executive Officer

Name Role Address
CHRIS BERGAILA Chief Executive Officer 15721 PARK ROW, SUITE 200, HOUSTON, TX, United States, 77084

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 15721 PARK ROW, SUITE 200, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2020-04-16 2024-04-24 Address 15721 PARK ROW, SUITE 200, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2019-02-13 2024-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-13 2024-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424000383 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220503002619 2022-05-03 BIENNIAL STATEMENT 2022-04-01
200416060476 2020-04-16 BIENNIAL STATEMENT 2020-04-01
190213000353 2019-02-13 CERTIFICATE OF CHANGE 2019-02-13
SR-82527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405000086 2018-04-05 APPLICATION OF AUTHORITY 2018-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State