Search icon

SERVISAIR HOLDING CORPORATION

Company Details

Name: SERVISAIR HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1961 (64 years ago)
Entity Number: 140797
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 151 NORTH POINT DRIVE, HOUSTON, TX, United States, 77060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ABDERAMAN EL AOUFIR Chief Executive Officer 151 NORTH POINT DRIVE, HOUSTON, TX, United States, 77060

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2003-09-11 2007-09-27 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11022, 0355, USA (Type of address: Chief Executive Officer)
2001-09-14 2003-09-11 Address 111 GREAT NECK RD., GREAT NECK, NY, 11021, 0355, USA (Type of address: Chief Executive Officer)
1999-10-26 2006-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2006-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-13 1999-10-26 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-22 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-10 2001-09-14 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11022, 0355, USA (Type of address: Chief Executive Officer)
1993-05-10 2007-09-27 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11022, 0355, USA (Type of address: Principal Executive Office)
1986-01-28 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-28 1997-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110920003111 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090922002481 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070927002962 2007-09-27 BIENNIAL STATEMENT 2007-09-01
060907000133 2006-09-07 CERTIFICATE OF CHANGE 2006-09-07
060803000508 2006-08-03 CERTIFICATE OF AMENDMENT 2006-08-03
051114002922 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030911002625 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010914002478 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991026000959 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
991013002331 1999-10-13 BIENNIAL STATEMENT 1999-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State