NEWMARK BUILDING SERVICES, LLC
Headquarter
Name: | NEWMARK BUILDING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Oct 2005 (20 years ago) |
Date of dissolution: | 07 Oct 2021 |
Entity Number: | 3263736 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-25 | 2021-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-25 | 2021-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-11 | 2016-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-30 | 2016-01-25 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-11 | 2014-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211007002926 | 2021-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-07 |
191002060742 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171002006223 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160426006316 | 2016-04-26 | BIENNIAL STATEMENT | 2015-10-01 |
160125001292 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State