Name: | ABM ELECTRICAL POWER SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2017 (8 years ago) |
Entity Number: | 5147740 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ABM ELECTRICAL POWER SOLUTIONS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2023-06-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605004051 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210614060710 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190605060207 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79064 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79063 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170810000535 | 2017-08-10 | CERTIFICATE OF PUBLICATION | 2017-08-10 |
170602000710 | 2017-06-02 | APPLICATION OF AUTHORITY | 2017-06-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State