Search icon

FACILITY OPTIMIZATION SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FACILITY OPTIMIZATION SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2020 (5 years ago)
Entity Number: 5730153
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
undefined605125802
State:
WASHINGTON

Commercial and government entity program

CAGE number:
9UEY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-09

Contact Information

POC:
MARY J. WAZ

Immediate Level Owner

Vendor Certified:
2025-01-10
CAGE number:
1FYK3
Company Name:
THE CANNON CORPORATION

History

Start date End date Type Value
2023-06-12 2024-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-12 2024-03-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-19 2023-06-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-19 2023-06-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301036203 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230612001828 2023-06-09 CERTIFICATE OF CHANGE BY ENTITY 2023-06-09
220307001533 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200319000336 2020-03-19 APPLICATION OF AUTHORITY 2020-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State