Name: | SERVICE UNLIMITED, U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1988 (37 years ago) |
Entity Number: | 1299854 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 131 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERVICE UNLIMITED, U.S.A., INC. | DOS Process Agent | 131 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MARTIN HEISER | Chief Executive Officer | 131 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2006-10-11 | 2020-10-01 | Address | 131 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1996-10-22 | 2006-10-11 | Address | 4 MAC DONALD AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2006-10-11 | Address | 4 MACDONALD AVENUE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1993-11-29 | 1996-10-22 | Address | 58 NORTH GREENWICH ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062019 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007457 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
180327006354 | 2018-03-27 | BIENNIAL STATEMENT | 2016-10-01 |
141021006161 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121030002129 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State