Search icon

FACILITYSOURCE, LLC

Company Details

Name: FACILITYSOURCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2014 (11 years ago)
Entity Number: 4555087
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-17 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)
2014-04-02 2018-09-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004608 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220429002762 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200428060243 2020-04-28 BIENNIAL STATEMENT 2020-04-01
SR-67156 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67157 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180910001001 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
180411006323 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160404006995 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140402000316 2014-04-02 APPLICATION OF AUTHORITY 2014-04-02

Date of last update: 01 Feb 2025

Sources: New York Secretary of State