Search icon

INITIAL CONTRACT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INITIAL CONTRACT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1992 (32 years ago)
Date of dissolution: 05 May 2008
Entity Number: 1690788
ZIP code: 10011
County: New York
Place of Formation: Georgia
Principal Address: ATTN BARRY COLLINS, BLDG 3-B, 4067 INDUSTRIAL PARK DR, NORCROSS, GA, United States, 30071
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EDWARD S FLEURY Chief Executive Officer 1001 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-11-22 2008-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-06 2008-05-05 Address ATTN BARRY COLLINS, BLDG 3-B, 4067 INDUSTRIAL PARK DR, NORCROSS, GA, 30071, USA (Type of address: Service of Process)
1997-01-28 1999-01-06 Address RENTOKIL INITIAL PLC, FELCOURT, E GRINSTEAD, WEST SUSSEX, GBR (Type of address: Chief Executive Officer)
1997-01-28 1999-01-06 Address ATTN BARRY COLLINS, 17 EXECUTIVE PK DR, STE 610, ATLANTA, GA, 30329, USA (Type of address: Principal Executive Office)
1997-01-28 1999-01-06 Address ATTN BARRY COLLINS, 17 EXECUTIVE PK DR, STE 610, ATLANTA, GA, 30329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080505000343 2008-05-05 SURRENDER OF AUTHORITY 2008-05-05
050216002455 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021205002804 2002-12-05 BIENNIAL STATEMENT 2002-12-01
010129002291 2001-01-29 BIENNIAL STATEMENT 2000-12-01
991122001238 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State