SERVICE SYSTEMS CORPORATION
Headquarter
Name: | SERVICE SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1967 (58 years ago) |
Date of dissolution: | 08 Jan 2000 |
Entity Number: | 215193 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, United States, 20878 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL LANDEL | Chief Executive Officer | 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, United States, 20878 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-11-24 | 1999-12-02 | Address | 10400 FERNWOOD ROAD, BETHESDA, MD, 20817, 1109, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1999-12-02 | Address | 10400 FERNWOOD ROAD, DEPT 862, BETHESDA, MD, 20817, 1109, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991231000752 | 1999-12-31 | CERTIFICATE OF MERGER | 2000-01-08 |
991202002053 | 1999-12-02 | BIENNIAL STATEMENT | 1999-10-01 |
970410000758 | 1997-04-10 | CERTIFICATE OF CHANGE | 1997-04-10 |
C231446-2 | 1996-02-08 | ASSUMED NAME CORP INITIAL FILING | 1996-02-08 |
950313000146 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State