Search icon

VERTIV SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
VERTIV SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT JOSEPH JOHNSON Chief Executive Officer 1050 DEARBORN DRIVE, COLUMBUS, OH, United States, 43085

History

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.

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State