Search icon

FIRSTSERVICE RESIDENTIAL NEW YORK, INC.

Headquarter

Company Details

Name: FIRSTSERVICE RESIDENTIAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1983 (42 years ago)
Entity Number: 865769
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 Fifth Avenue, 9th Floor, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL WURTZEL Chief Executive Officer 575 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1132369
State:
CONNECTICUT

Licenses

Number Type End date
10311204402 CORPORATE BROKER 2025-12-29
10991213669 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-05-14 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2025-04-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2025-04-15 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2025-04-10 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2025-04-09 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905001641 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210930001587 2021-09-30 BIENNIAL STATEMENT 2021-09-30
210507000541 2021-05-07 CERTIFICATE OF MERGER 2021-06-01
191231000356 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
190903062917 2019-09-03 BIENNIAL STATEMENT 2019-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State