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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIRST MANAGEMENT SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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