Search icon

SERVICO NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERVICO NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1997 (28 years ago)
Date of dissolution: 08 Jan 2009
Entity Number: 2205237
ZIP code: 10011
County: Niagara
Place of Formation: New York
Principal Address: 3445 PEACHTREE ROAD, SUITE 700, ATLANTA, GA, United States, 30326
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL AMARAL Chief Executive Officer 3445 PEACHTREE ROAD, SUITE 700, ATLANTA, GA, United States, 30326

Central Index Key

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.

CIK number:
0001093154

Latest Filings

Form type:
424B3
File number:
333-85235-39
Filing date:
1999-09-21
File:
Form type:
S-4/A
File number:
333-85235-39
Filing date:
1999-09-07
File:
Form type:
S-4
File number:
333-85235-39
Filing date:
1999-08-13
File:

History

Start date End date Type Value
1999-12-14 2002-11-19 Address 3445 PEACHTREE ROAD, SUITE 700, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
1997-12-04 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-04 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090108000776 2009-01-08 CERTIFICATE OF MERGER 2009-01-08
071220002973 2007-12-20 BIENNIAL STATEMENT 2007-12-01
040623000837 2004-06-23 CERTIFICATE OF AMENDMENT 2004-06-23
031218002277 2003-12-18 BIENNIAL STATEMENT 2003-12-01
021119002908 2002-11-19 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State