SERVICEMASTER OF DELAWARE

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J. GILLETTE | Chief Executive Officer | 860 RIDGE LAKE BLVD, MEMPHIS, TN, United States, 38120 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State