Search icon

ABM HEALTHCARE SUPPORT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABM HEALTHCARE SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1996 (29 years ago)
Entity Number: 2066861
ZIP code: 10011
County: New York
Place of Formation: Michigan
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 14141 Southwest Freeway, Suite 477, Sugar Land, TX, United States, 77478

DOS Process Agent

Name Role Address
ABM HEALTHCARE SUPPORT SERVICES, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RENE JACOBSEN Chief Executive Officer 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, United States, 77478

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, 4630, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-09-04 Address 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, 4630, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2024-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000985 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901001857 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200921060585 2020-09-21 BIENNIAL STATEMENT 2020-09-01
SR-24502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008497 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State