Search icon

FIELDCORE SERVICE SOLUTIONS LLC

Company Details

Name: FIELDCORE SERVICE SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117146
ZIP code: 10005
County: Schenectady
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
2023-04-13 2025-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-13 2025-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411002144 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230413001710 2023-04-13 BIENNIAL STATEMENT 2023-04-01
210412060340 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190403060473 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-78473 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78472 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170606000300 2017-06-06 CERTIFICATE OF PUBLICATION 2017-06-06
170410000011 2017-04-10 APPLICATION OF AUTHORITY 2017-04-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State