SERV-US INDUSTRIAL DISTRIBUTORS INC.

Name: | SERV-US INDUSTRIAL DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1973 (52 years ago) |
Date of dissolution: | 06 Feb 2019 |
Entity Number: | 237167 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-12 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 135-12 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135-12 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
EDWARD KATZIN | Chief Executive Officer | 135-12 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1993-10-27 | Address | 135-12 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
1973-10-29 | 1993-10-27 | Address | 135-12 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206000794 | 2019-02-06 | CERTIFICATE OF DISSOLUTION | 2019-02-06 |
140731002226 | 2014-07-31 | BIENNIAL STATEMENT | 2013-10-01 |
120229002839 | 2012-02-29 | BIENNIAL STATEMENT | 2011-10-01 |
091022002071 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071011002872 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1498033 | CL VIO | INVOICED | 2013-11-06 | 1250 | CL - Consumer Law Violation |
6163 | CL VIO | INVOICED | 2001-02-06 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State