Name: | AB FACILITY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2017 (8 years ago) |
Entity Number: | 5108926 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-23 | 2023-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-27 | 2019-08-23 | Address | GENOVA BURNS LLC, 494 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001630 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230320001414 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210331060517 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190823000059 | 2019-08-23 | CERTIFICATE OF CHANGE | 2019-08-23 |
190725060288 | 2019-07-25 | BIENNIAL STATEMENT | 2019-03-01 |
170327000232 | 2017-03-27 | APPLICATION OF AUTHORITY | 2017-03-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State