Search icon

SERVICEMASTER OF DELAWARE

Company claim

Is this your business?

Get access!

Company Details

Name: SERVICEMASTER OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1997 (28 years ago)
Date of dissolution: 17 Jan 2014
Entity Number: 2211900
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: THE SERVICEMASTER COMPANY
Fictitious Name: SERVICEMASTER OF DELAWARE
Principal Address: 860 RIDGE LAKE BLVD, MEMPHIS, TN, United States, 38120
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT J. GILLETTE Chief Executive Officer 860 RIDGE LAKE BLVD, MEMPHIS, TN, United States, 38120

History

Start date End date Type Value
2011-12-14 2013-12-04 Address 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2010-04-22 2011-12-14 Address 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2007-08-02 2010-04-22 Address 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2003-12-04 2007-08-02 Address 3250 LACEY ROAD, STE 600, DOWNERS GROVE, IL, 60134, USA (Type of address: Chief Executive Officer)
2003-12-04 2007-08-02 Address 3250 LACEY ROAD, STE 600, DOWNERS GROVE, IL, 60134, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-26525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140117000153 2014-01-17 CERTIFICATE OF TERMINATION 2014-01-17
131204006080 2013-12-04 BIENNIAL STATEMENT 2013-12-01
111214002640 2011-12-14 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State