Name: | ABM ELECTRICAL POWER SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2013 (11 years ago) |
Entity Number: | 4503050 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ABM ELECTRICAL POWER SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2023-12-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-19 | 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 |
---|---|---|---|
231228000094 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
211201002033 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203060178 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-65993 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65994 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171204007025 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006624 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140304000086 | 2014-03-04 | CERTIFICATE OF PUBLICATION | 2014-03-04 |
131219000112 | 2013-12-19 | APPLICATION OF AUTHORITY | 2013-12-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State