Name: | SERVICETRENDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1841761 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 W 34TH ST, NEW YORK, NY, United States, 10122 |
Principal Address: | 910 RIDGEBROOK RD, SPARKS, MD, United States, 21152 |
Name | Role | Address |
---|---|---|
TAYLOR PICKETT | Chief Executive Officer | 910 RIDGEBROOK RD, SPARKS, MD, United States, 21152 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEACH LTD | DOS Process Agent | 225 W 34TH ST, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-14 | 2000-08-15 | Address | INTEGRATED HEALTH SERVICES INC, 10065 RED RUN BLVD, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
1998-08-14 | 2000-08-15 | Address | 10065 RED RUN BLVD, OWINGS MILLS, MD, 21117, USA (Type of address: Service of Process) |
1998-08-14 | 2000-08-15 | Address | 10065 RED RUN BLVD, OWINGS MILLS, MD, 21117, USA (Type of address: Principal Executive Office) |
1997-09-29 | 1998-08-14 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-11-21 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575256 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
000815002398 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
980814002474 | 1998-08-14 | BIENNIAL STATEMENT | 1998-08-01 |
970929000080 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
961121000314 | 1996-11-21 | CERTIFICATE OF CHANGE | 1996-11-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State