Name: | FACILITY SERVICE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 1996 (29 years ago) |
Entity Number: | 2005809 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 630 Ninth Avenue, Suite 1012, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JANETTE D. HIRSCHHORN | DOS Process Agent | 630 Ninth Avenue, Suite 1012, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-31 | 2008-02-28 | Address | ATTENTION: PRESIDENT, 505 EIGHT AVE., SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-03-04 | 2006-03-31 | Address | 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230110004734 | 2023-01-10 | BIENNIAL STATEMENT | 2022-03-01 |
080228002799 | 2008-02-28 | BIENNIAL STATEMENT | 2008-03-01 |
060331000747 | 2006-03-31 | CERTIFICATE OF MERGER | 2006-03-31 |
060313002287 | 2006-03-13 | BIENNIAL STATEMENT | 2006-03-01 |
040302002433 | 2004-03-02 | BIENNIAL STATEMENT | 2004-03-01 |
020225002129 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
000331002087 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
980401002056 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
960304000125 | 1996-03-04 | ARTICLES OF ORGANIZATION | 1996-03-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State