FOUNDATIONS PROPERTY MANAGEMENT LLC
Headquarter
Name: | FOUNDATIONS PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2009 (16 years ago) |
Entity Number: | 3826830 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 327 14th Street, Floor 2, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
CLIFFORD BENJAMIN LASKY | DOS Process Agent | 327 14th Street, Floor 2, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
CLIFFORD LASKY | Agent | 327 14TH STREET, BROOKLYN, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2025-06-02 | Address | 327 14th Street, Floor 2, Brooklyn, NY, 11215, USA (Type of address: Service of Process) |
2024-03-20 | 2025-06-02 | Address | 327 14TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2021-06-01 | 2024-03-20 | Address | 1453 POINT BREEZE AVE, OFC, PHILADELPHIA, PA, 19146, USA (Type of address: Service of Process) |
2016-02-09 | 2021-06-01 | Address | 1528 WHARTON STREET, FLOOR 1, PHILADELPHIA, PA, 19146, USA (Type of address: Service of Process) |
2011-07-14 | 2016-02-09 | Address | 327 14TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001080 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240320001660 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
210601061652 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061403 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170605006820 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State