TOTAL FACILITY SOLUTIONS, INC.

Name: | TOTAL FACILITY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2003 (22 years ago) |
Entity Number: | 2951050 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1001 KLEIN ROAD, SUITE 400, PLANO, TX, United States, 75074 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOTAL FACILITY SOLUTIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DMITRY SHASHKOV | Chief Executive Officer | 1001 KLEIN RD,, SUITE 400, PLANO, TX, United States, 75074 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORKK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 1001 KLEIN RD,, SUITE 400, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2023-09-01 | Address | 1001 KLEIN RD,, SUITE 400, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2020-10-13 | Address | 1001 KLEIN ROAD, SUITE 400, PLANO, TX, 75074, USA (Type of address: Principal Executive Office) |
2019-09-03 | 2020-10-13 | Address | 1001 KLEIN ROAD, SUITE 400, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000813 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002483 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
201013002010 | 2020-10-13 | AMENDMENT TO BIENNIAL STATEMENT | 2019-09-01 |
190903060518 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190621000467 | 2019-06-21 | CERTIFICATE OF CHANGE | 2019-06-21 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State