CITY FACILITIES MANAGEMENT (MA) LLC

Name: | CITY FACILITIES MANAGEMENT (MA) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2017 (8 years ago) |
Entity Number: | 5175548 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2024-05-24 | 2025-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-14 | 2024-05-24 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2017-08-01 | 2023-07-14 | Address | 200 SUMMIT DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Service of Process) |
2017-07-25 | 2017-08-01 | Address | 200 WHEELER ROAD, BURLINGTON, MA, 01803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703000211 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
240524001562 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230714001210 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
210708002052 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190709061050 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State