NEWMARK CONSTRUCTION SERVICES, L.L.C.

Name: | NEWMARK CONSTRUCTION SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 1997 (28 years ago) |
Date of dissolution: | 17 Sep 2020 |
Entity Number: | 2112548 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-18 | 2016-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-18 | 2016-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-11 | 2012-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-10-11 | 2012-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-03-08 | 2006-10-11 | Address | 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917000378 | 2020-09-17 | ARTICLES OF DISSOLUTION | 2020-09-17 |
190205060314 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007754 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160125001294 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
150316002015 | 2015-03-16 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State