Entity Name: | NEWMARK BUILDING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | M13000002413 |
FEI/EIN Number | 203871229 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Maletsky Richard A | Executive Vice President | 500 West Monroe, Chicago, IL, 60661 |
Name | Role | Address |
---|---|---|
NEWMARK PARTNERS, L.P. | Sole | 125 PARK AVENUE, NEW YORK, NY, 10017 |
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 | No data | 110 EAST 59TH STREET 7TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-10-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 125 PARK AVENUE, NEW YORK, NY 10017 | No data |
LC STMNT OF RA/RO CHG | 2016-01-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-14 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
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 Feb 2025
Sources: Florida Department of State