Name: | ABM JANITORIAL SERVICES - SOUTHEAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2013 (12 years ago) |
Date of dissolution: | 22 May 2017 |
Entity Number: | 4402705 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-13 | 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 |
---|---|---|---|
SR-63690 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63689 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170522000880 | 2017-05-22 | CERTIFICATE OF TERMINATION | 2017-05-22 |
170505006008 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150506006658 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130730000441 | 2013-07-30 | CERTIFICATE OF PUBLICATION | 2013-07-30 |
130513000857 | 2013-05-13 | APPLICATION OF AUTHORITY | 2013-05-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State