Name: | FACILITYSOURCE NORTHEAST SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2014 (11 years ago) |
Entity Number: | 4511671 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Arizona |
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 |
---|---|---|---|
2019-01-28 | 2024-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-10 | 2018-09-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123003513 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
220202003323 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200204062141 | 2020-02-04 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66186 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66187 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180910000981 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
180122006118 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
160126006069 | 2016-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
140110000460 | 2014-01-10 | APPLICATION OF AUTHORITY | 2014-01-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State