Entity Name: | NEWMARK BUILDING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Apr 2013 (12 years ago) |
Branch of: | NEWMARK BUILDING SERVICES, LLC, NEW YORK (Company Number 3263736) |
Date of dissolution: | 06 Oct 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | M13000002413 |
FEI/EIN Number |
203871229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 110 EAST 59TH STREET, NEW YORK, NY, 10022, US |
Address: | 125 PARK AVENUE, NEW YORK, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Maletsky Richard A | Executive Vice President | 500 West Monroe, Chicago, IL, 60661 |
NEWMARK PARTNERS, L.P. | Sole | 125 PARK AVENUE, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000094749 | NEWMARK KNIGHT FRANK C/O ENTITY MANAGEMENT | EXPIRED | 2017-08-25 | 2022-12-31 | - | 110 EAST 59TH STREET 7TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 125 PARK AVENUE, NEW YORK, NY 10017 | - |
LC STMNT OF RA/RO CHG | 2016-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2021-10-06 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-24 |
CORLCRACHG | 2016-01-14 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State