ABM ONSITE SERVICES, INC.

Name: | ABM ONSITE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2009 (16 years ago) |
Date of dissolution: | 10 Jul 2017 |
Entity Number: | 3873075 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1111 FANNIN, STE 1500, HOUSTON, TX, United States, 77022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES P. MCCLURE | Chief Executive Officer | 1111 FANNIN, STE 1500, HOUSTON, TX, United States, 77002 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2016-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-01 | 2015-10-01 | Address | 1111 FANNIN, SUITE 1500, HOUSTON, TX, 77022, USA (Type of address: Principal Executive Office) |
2013-10-01 | 2015-10-01 | Address | 1111 FANNIN, STE 1500, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2011-10-11 | 2013-10-01 | Address | 1111 FANNIN ST, STE 1500, HOUSTON, TX, 77022, USA (Type of address: Chief Executive Officer) |
2011-10-11 | 2013-10-01 | Address | 1111 FANNIN ST, STE 1150, HOUSTON, TX, 77022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53312 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53311 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170710000764 | 2017-07-10 | CERTIFICATE OF TERMINATION | 2017-07-10 |
160316000618 | 2016-03-16 | CERTIFICATE OF MERGER | 2016-03-17 |
151001006638 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State