Name: | CMS FACILITIES MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2005 (19 years ago) |
Entity Number: | 3240954 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1384 BROADWAY, RM 800, NEW YORK, NY, United States, 10018 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CMS FACILITIES MANAGEMENT SERVICES, LLC, FLORIDA | M12000000483 | FLORIDA |
Headquarter of | CMS FACILITIES MANAGEMENT SERVICES, LLC, IDAHO | 3595743 | IDAHO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CMS 401(K) PLAN | 2023 | 203668617 | 2024-12-04 | CMS FACILITIES MANAGEMENT SERVICES, LLC | 292 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-12-04 |
Name of individual signing | BRAD MANCHE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-12-04 |
Name of individual signing | DOUGLAS LOURO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CMS FACILITIES MANAGEMENT SERVICES, LLC | DOS Process Agent | 1384 BROADWAY, RM 800, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2019-07-17 | Address | 128 WEST 26TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-08-13 | 2011-09-15 | Address | C/O MICHAEL C. HORWITZ CPA, 4190 SUNRISE HWY 2ND FL, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2005-08-09 | 2007-08-13 | Address | 128 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801060976 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
190717060143 | 2019-07-17 | BIENNIAL STATEMENT | 2017-08-01 |
130903002297 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
110915002772 | 2011-09-15 | BIENNIAL STATEMENT | 2011-08-01 |
090728002750 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070813002557 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
050809000235 | 2005-08-09 | ARTICLES OF ORGANIZATION | 2005-08-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State