Name: | SERVICE AMERICA COURIER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2000 (25 years ago) |
Date of dissolution: | 20 Feb 2008 |
Branch of: | SERVICE AMERICA COURIER CORP., Florida (Company Number L96080) |
Entity Number: | 2496333 |
ZIP code: | 48360 |
County: | Albany |
Place of Formation: | Florida |
Address: | 33 HIRAM STREET, LAKE ORION, MI, United States, 48360 |
Principal Address: | 6001 N ADAMS RD / SUITE 203, BLOOMFIELD HILLS, MI, United States, 48304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 HIRAM STREET, LAKE ORION, MI, United States, 48360 |
Name | Role | Address |
---|---|---|
RAYMOND R. CAMPBELL | Chief Executive Officer | 6001 N ADAMS RD / SUITE 203, BLOOMFIELD HILLS, MI, United States, 48304 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-07 | 2008-02-20 | Address | 6001 N. ADAMS ROAD, SUITE 203, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080220000068 | 2008-02-20 | SURRENDER OF AUTHORITY | 2008-02-20 |
040414002606 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020626002003 | 2002-06-26 | BIENNIAL STATEMENT | 2002-04-01 |
000407000501 | 2000-04-07 | APPLICATION OF AUTHORITY | 2000-04-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State