Search icon

NEWMARK BUILDING SERVICES, LLC

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Executive Vice President

Name Role Address
Maletsky Richard A Executive Vice President 500 West Monroe, Chicago, IL, 60661

Sole

Name Role Address
NEWMARK PARTNERS, L.P. Sole 125 PARK AVENUE, NEW YORK, NY, 10017

Fictitious Names

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

Events

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

Documents

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