Name: | ABM GENERAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2017 (8 years ago) |
Entity Number: | 5080201 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Principal Address: | 14141 Southwest Freeway, Suite 477, Sugar Land, TX, United States, 77478 |
Name | Role | Address |
---|---|---|
ABM GENERAL SERVICES, INC. | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RENE JACOBSEN | Chief Executive Officer | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, United States, 77478 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, 4630, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2025-02-07 | Address | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2023-02-20 | Address | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2025-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000104 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230220000040 | 2023-02-20 | BIENNIAL STATEMENT | 2023-02-01 |
210305060910 | 2021-03-05 | BIENNIAL STATEMENT | 2021-02-01 |
190204060333 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77778 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State