Search icon

ALVAREZ & MARSAL REAL ESTATE ADVISORY SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALVAREZ & MARSAL REAL ESTATE ADVISORY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208567
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
35YN9
UEI Expiration Date:
2021-02-26

Business Information

Division Name:
REAL ESTATE ADVISORY SERVICES
Activation Date:
2020-02-27
Initial Registration Date:
2005-02-09

Commercial and government entity program

CAGE number:
35YN9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2025-02-27

Contact Information

POC:
JAY BROWN
Corporate URL:
http://www.alvarezandmarsal.com

Immediate Level Owner

Vendor Certified:
2020-02-27
CAGE number:
310X6
Company Name:
ALVAREZ & MARSAL HOLDINGS, LLC

History

Start date End date Type Value
2023-05-18 2025-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-18 2025-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-06-16 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-16 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-05-23 2011-06-16 Address ALVAREZ & MARSAL, 600 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000288 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230518001018 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210517060405 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190509060617 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170502007218 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0024
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1186763.00
Base And Exercised Options Value:
1186763.00
Base And All Options Value:
1186763.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-25
Description:
PRESS WESTERN GROUP MHPI
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE
Procurement Instrument Identifier:
0021
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
57760.00
Base And Exercised Options Value:
57760.00
Base And All Options Value:
57760.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-25
Description:
SEYMOUR JOHNSON AFB, NC
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE
Procurement Instrument Identifier:
0014
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-24
Description:
LACKLAND WS #4
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State