Name: | AMERICAN INTERNATIONAL FACILITIES MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2016 (9 years ago) |
Entity Number: | 4944440 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-11 | 2024-05-28 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-26 | 2018-05-11 | Address | 80 PINE STREET, 13TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-10 | 2016-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003166 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
220531002659 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200508060074 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180511006234 | 2018-05-11 | BIENNIAL STATEMENT | 2018-05-01 |
160707000297 | 2016-07-07 | CERTIFICATE OF PUBLICATION | 2016-07-07 |
160526000693 | 2016-05-26 | CERTIFICATE OF AMENDMENT | 2016-05-26 |
160526000671 | 2016-05-26 | CERTIFICATE OF MERGER | 2016-05-26 |
160510000627 | 2016-05-10 | APPLICATION OF AUTHORITY | 2016-05-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State