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 |
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