FIRSTSERVICE PROJECT MANAGEMENT, LLC
Headquarter
Name: | FIRSTSERVICE PROJECT MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2010 (15 years ago) |
Entity Number: | 4035978 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 5th Avenue, 9th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL C/O GENERAL COUNSEL | DOS Process Agent | 575 5th Avenue, 9th Floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-09 | 2024-12-17 | Address | 622 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-08-13 | 2020-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-10 | 2019-08-13 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-08-09 | 2014-12-10 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-12-31 | 2011-08-09 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001696 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221202002619 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201209060846 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
191003000092 | 2019-10-03 | CERTIFICATE OF AMENDMENT | 2019-10-03 |
190813000363 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State