Name: | PROFESSIONAL FACILITIES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Branch of: | PROFESSIONAL FACILITIES MANAGEMENT, INC., Alabama (Company Number 000-110-984) |
Entity Number: | 4270351 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Alabama |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4164 TROY HIGHWAY, MONTGOMERY, AL, United States, 36116 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GREG LITTLEFIELD | Chief Executive Officer | 4164 TROY HIGHWAY, MONTGOMERY, AL, United States, 36116 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2014-05-08 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2251022 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
140714007002 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
140508000569 | 2014-05-08 | CERTIFICATE OF CHANGE | 2014-05-08 |
120713000146 | 2012-07-13 | APPLICATION OF AUTHORITY | 2012-07-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State