Name: | ANABELLA BERGAMASCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2019 (6 years ago) |
Entity Number: | 5537205 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-03 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2021-04-09 | 2023-04-03 | Address | 1 BLUE SLIP, 9Q, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2019-04-19 | 2023-04-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-04-19 | 2021-04-09 | Address | 252 JAVA ST., SUITE 315, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003922 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
231128005089 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230403001708 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210409060555 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190419010008 | 2019-04-19 | ARTICLES OF ORGANIZATION | 2019-04-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State