Entity Name: | LENDLEASE(US) SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 May 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | F12000002295 |
FEI/EIN Number |
13-3961852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Park Avenue, 9th Floor, New York, NY, 10166, US |
Mail Address: | 200 Park Avenue, 9th Floor, New York, NY, 10166, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ambler Bruce Jr. | Director | 200 Park Avenue, New York, NY, 10166 |
Biancucci Mark | Director | 200 Park Avenue, New York, NY, 10166 |
Biancucci Mark | Chief Financial Officer | 200 Park Avenue, New York, NY, 10166 |
Gomez Carol Jr. | President | 200 Park Avenue, New York, NY, 10166 |
Hoffman Peter | Treasurer | 200 Park Avenue, New York, NY, 10166 |
Johnston Claire | Director | 1375 Geneva Dr., Sunnyvale, CA, 94089 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 200 Park Avenue, 9th Floor, New York, NY 10166 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 200 Park Avenue, 9th Floor, New York, NY 10166 | - |
NAME CHANGE AMENDMENT | 2016-10-20 | LENDLEASE(US) SERVICES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
Name Change | 2016-10-20 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State