Search icon

SPF CONSTRUCTION MANAGEMENT SERVICES, INC.

Company Details

Name: SPF CONSTRUCTION MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3194822
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 1485 BAYSHORE BLVD, SAN FRANCISCO, CA, United States, 94124
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH C PICKART Chief Executive Officer 1485 BAYSHORE BLVD, SAN FRANCISCO, CA, United States, 94124

History

Start date End date Type Value
2006-03-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-22 2006-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-22 2006-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90834 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090430002609 2009-04-30 BIENNIAL STATEMENT 2009-04-01
070509002647 2007-05-09 BIENNIAL STATEMENT 2007-04-01
060315000658 2006-03-15 CERTIFICATE OF CHANGE 2006-03-15
050422000275 2005-04-22 APPLICATION OF AUTHORITY 2005-04-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State