Search icon

ABM FRANCHISING GROUP, LLC

Company Details

Name: ABM FRANCHISING GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010323
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE,, NEW YORK,, NY, United States, 10011

Agent

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

DOS Process Agent

Name Role Address
ABM FRANCHISING GROUP, LLC DOS Process Agent 111 EIGHTH AVENUE,, NEW YORK,, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2024-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-23 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-18 2013-07-30 Name LINC NETWORK, LLC
2004-02-09 2005-03-18 Name LINC FRANCHISES, LLC
2004-02-09 2011-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037958 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000202 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203063351 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-38643 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007536 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007246 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006046 2014-02-03 BIENNIAL STATEMENT 2014-02-01
130730000458 2013-07-30 CERTIFICATE OF AMENDMENT 2013-07-30
120202006017 2012-02-02 BIENNIAL STATEMENT 2012-02-01
110823000616 2011-08-23 CERTIFICATE OF CHANGE 2011-08-23

Date of last update: 22 Feb 2025

Sources: New York Secretary of State