Name: | FACILITY SOLUTIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2007 (17 years ago) |
Entity Number: | 3605519 |
ZIP code: | 12260 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 4401 WESTGATE BLVD., SUITE 310, AUSTIN, TX, United States, 78745 |
Name | Role | Address |
---|---|---|
WILLIAM GRAHAM | Chief Executive Officer | 4401 WESTGATE BLVD., SUITE 310, AUSTIN, TX, United States, 78745 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 4401 WESTGATE BLVD., SUITE 310, AUSTIN, TX, 78745, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 4401 WESTGATE BLVD., SUITE 310, AUSTIN, TX, 78745, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2024-12-02 | Address | 4401 WESTGATE BLVD., SUITE 310, AUSTIN, TX, 78745, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2024-12-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-12-11 | 2024-12-02 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003003 | 2024-11-13 | CERTIFICATE OF CHANGE BY AGENT | 2024-11-13 |
231211003651 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211201002461 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203062012 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201007618 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State