A/Z FACILITIES SERVICES

Name: | A/Z FACILITIES SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2009 (16 years ago) |
Entity Number: | 3767514 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | A/Z CORPORATION |
Fictitious Name: | A/Z FACILITIES SERVICES |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 46 NORWICH WESTERLY RD, NORTH STONINGTON, CT, United States, 06359 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
PETER A VIGUE | Chief Executive Officer | 101 CIANBRO SQUARE, PO BOX 1000, PITTSFIELD, ME, United States, 04967 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 101 CIANBRO SQUARE, PO BOX 1000, PITTSFIELD, ME, 04967, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-03 | Address | 101 CIANBRO SQUARE, PO BOX 1000, PITTSFIELD, ME, 04967, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-12-20 | 2021-01-05 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-12-20 | 2025-01-03 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004126 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230116001181 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210105062195 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
191220000744 | 2019-12-20 | CERTIFICATE OF CHANGE | 2019-12-20 |
SR-51524 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State