Search icon

FIRST MANAGEMENT SERVICES, LLC

Company Details

Name: FIRST MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2011 (13 years ago)
Entity Number: 4144456
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FIRST MANAGEMENT SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-04 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000337 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210911000156 2021-09-11 BIENNIAL STATEMENT 2021-09-11
190904060944 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-58589 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58590 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905007399 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007535 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006204 2013-09-03 BIENNIAL STATEMENT 2013-09-01
120222000984 2012-02-22 CERTIFICATE OF PUBLICATION 2012-02-22
110921000529 2011-09-21 APPLICATION OF AUTHORITY 2011-09-21

Date of last update: 02 Feb 2025

Sources: New York Secretary of State