Name: | SERVUS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1989 (36 years ago) |
Date of dissolution: | 25 Oct 1995 |
Entity Number: | 1321099 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10017 |
Principal Address: | 461 FIFTH AVENUE, SUITE 1900, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CONNELL & TAYLOR | DOS Process Agent | 535 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WITOLD S. SVLIMIRSKI | Chief Executive Officer | 461 FIFTH AVENUE, SUITE 1900, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-27 | 1993-03-02 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951025000252 | 1995-10-25 | CERTIFICATE OF DISSOLUTION | 1995-10-25 |
940111003000 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930302002738 | 1993-03-02 | BIENNIAL STATEMENT | 1993-01-01 |
B734645-7 | 1989-01-27 | CERTIFICATE OF INCORPORATION | 1989-01-27 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State