SERVICO JAMESTOWN, INC.
Headquarter
Name: | SERVICO JAMESTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1997 (28 years ago) |
Date of dissolution: | 08 Jan 2009 |
Entity Number: | 2189059 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3445 PEACHTREE ROAD, SUITE 700, ATLANTA, GA, United States, 30326 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DOBORAH N ETHRIDGE | Chief Executive Officer | 3445 PEACHTREE RD, STE 700, ATLANTA, GA, United States, 30326 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-10-14 | 2007-10-22 | Address | 3445 PEACHTREE RD, STE 700, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2001-10-11 | 2003-10-14 | Address | 3445 PEACHTREE RD, SUITE 700, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2003-10-14 | Address | 3445 PEACHTREE ROAD, SUITE 700, ATLANTA, GA, 30326, USA (Type of address: Service of Process) |
2000-05-23 | 2001-10-11 | Address | 3445 PEACHTREE ROAD, SUITE 700, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
1999-12-03 | 2000-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090108000776 | 2009-01-08 | CERTIFICATE OF MERGER | 2009-01-08 |
071022002054 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051206002141 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
040623000863 | 2004-06-23 | CERTIFICATE OF AMENDMENT | 2004-06-23 |
031014002249 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State