Name: | CBRE TECHNICAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2000 (25 years ago) |
Entity Number: | 2496814 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-30 | 2007-11-01 | Address | 301 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2000-04-10 | 2004-07-30 | Address | 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2000-04-10 | 2004-02-27 | Name | BUILDING TECHNOLOGY ENGINEERS OF NORTH AMERICA, LLC |
2000-04-10 | 2000-04-10 | Name | BUILDING TECHNOLOGY ENGINEERS OF NORTH AMERICA, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004596 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220429002714 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200428060227 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
SR-31053 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31052 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180418006321 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
160426006304 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140421006390 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120411003155 | 2012-04-11 | BIENNIAL STATEMENT | 2012-04-01 |
100407002154 | 2010-04-07 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State