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 |
Name | Role | Address |
---|---|---|
CHRIS BERGAILA | Chief Executive Officer | 15721 PARK ROW, SUITE 200, HOUSTON, TX, United States, 77084 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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