VERTIV SERVICES, INC.

Name: | VERTIV SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1999 (26 years ago) |
Date of dissolution: | 30 Jul 2020 |
Entity Number: | 2402041 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1050 DEARBORN DRIVE, COLUMBUS, OH, United States, 43085 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VERTIV SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT JOSEPH JOHNSON | Chief Executive Officer | 1050 DEARBORN DRIVE, COLUMBUS, OH, United States, 43085 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-21 | 2019-07-02 | Address | 1050 DEARBORN DR, COLUMBUS, OH, 43085, USA (Type of address: Chief Executive Officer) |
2017-07-21 | 2019-07-02 | Address | 1050 DEARBORN DR, COLUMBUS, OH, 43085, USA (Type of address: Principal Executive Office) |
2008-10-21 | 2017-07-21 | Address | 1050 DEARBORN DR, COLUMBUS, OH, 43085, USA (Type of address: Chief Executive Officer) |
2008-06-02 | 2017-04-21 | Name | EMERSON NETWORK POWER, LIEBERT SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200730000524 | 2020-07-30 | CERTIFICATE OF TERMINATION | 2020-07-30 |
190702060559 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-29532 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29531 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170721006134 | 2017-07-21 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State