FIELD MANAGEMENT SERVICES, INC.

Name: | FIELD MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2002 (23 years ago) |
Entity Number: | 2823157 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 123 N. Laurel Avenue, Los Angeles, CA, United States, 90048 |
Name | Role | Address |
---|---|---|
MICHAEL HILES | Chief Executive Officer | 123 N. LAUREL AVENUE, LOS ANGELES, CA, United States, 90048 |
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 |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 123 N. LAUREL AVENUE, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 128 N LAUREL AVE, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-17 | 2024-10-01 | Address | 128 N LAUREL AVE, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2019-04-18 | 2020-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001019182 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221021001355 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201016060437 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
191017002026 | 2019-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
190418000572 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State