Name: | SERVO CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1987 (38 years ago) |
Entity Number: | 1153166 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 123 FROST ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
STEPHEN A BARRE | DOS Process Agent | 123 FROST ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
STEPHEN A BARRE | Chief Executive Officer | 123 FROST ST, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 1997-12-30 | Address | ATTENTION: SECRETARY, 111 NEW SOUTH ROAD, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process) |
1993-03-17 | 1997-12-30 | Address | 111 NEW SOUTH ROAD, HICKSVILLE, NY, 11802, 1490, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1997-12-30 | Address | 111 NEW SOUTH ROAD, HICKSVILLE, NY, 11802, 1490, USA (Type of address: Principal Executive Office) |
1987-12-01 | 1994-01-10 | Address | ATTENTION: SECRETARY, 111 NEW SOUTH ROAD, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120111002164 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091214002384 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071218003241 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060410002596 | 2006-04-10 | BIENNIAL STATEMENT | 2005-12-01 |
031217002362 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State