Search icon

VIVIANE BREGMAN, LTD.

Company Details

Name: VIVIANE BREGMAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1983 (42 years ago)
Entity Number: 821573
ZIP code: 33141
County: New York
Place of Formation: New York
Address: 6899 COLLINS AVE, N 403, MIAMI BEACH, FL, United States, 33141
Principal Address: 6899 COLLINS AVE, N403, MIAMI BEACH, FL, United States, 33141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIVANE BREGMAN DOS Process Agent 6899 COLLINS AVE, N 403, MIAMI BEACH, FL, United States, 33141

Chief Executive Officer

Name Role Address
VIVANE BREGMAN Chief Executive Officer 6899 COLLINS AVE, APT 403, MIAMI BEACH, FL, United States, 33141

History

Start date End date Type Value
2007-02-21 2013-03-05 Address 1010 FIFTH AVENUE / APT 10B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2007-02-21 2013-03-05 Address 1010 FIFTH AVENUE / APT 10B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-02-21 2013-03-05 Address 1010 FIFTH AVENUE / APT 10B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2005-03-24 2007-02-21 Address 1010 FIFTH AVE, APT 10B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2005-03-24 2007-02-21 Address 1010 5TH AVE, APT 10B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130305002258 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110329002471 2011-03-29 BIENNIAL STATEMENT 2011-02-01
090218002804 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070221002852 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050324002655 2005-03-24 BIENNIAL STATEMENT 2005-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State