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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH C PICKART | Chief Executive Officer | 1485 BAYSHORE BLVD, SAN FRANCISCO, CA, United States, 94124 |
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) |
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