Name: | INTERSERVICES MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2007 (17 years ago) |
Entity Number: | 3597517 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INTERSERVICES MANAGEMENT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2023-11-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-11-27 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-27 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107002756 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
211101003895 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191105061112 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-48577 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48578 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007920 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102008135 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006161 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111108002096 | 2011-11-08 | BIENNIAL STATEMENT | 2011-11-01 |
100325000679 | 2010-03-25 | CERTIFICATE OF PUBLICATION | 2010-03-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State