Search icon

A/Z FACILITIES SERVICES

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
PETER A VIGUE Chief Executive Officer 101 CIANBRO SQUARE, PO BOX 1000, PITTSFIELD, ME, United States, 04967

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

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)
2019-01-28 2019-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-09 2021-01-05 Address 46 NORWICH WESTERLY RD, NORTH STONINGTON, CT, 06359, USA (Type of address: Chief Executive Officer)
2009-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
SR-51525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109060006 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006810 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006977 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006049 2013-01-10 BIENNIAL STATEMENT 2013-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State