Search icon

SERVI-TEK ELEVATOR CORP.

Company Details

Name: SERVI-TEK ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2021
Entity Number: 2582606
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2546 E TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL CAGGIANO Chief Executive Officer 2546 E TREMONT AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2546 E TREMONT AVE, BRONX, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
134194020
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-29 2021-09-16 Address 2546 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2002-11-27 2006-11-29 Address 2546 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2002-11-27 2021-09-16 Address 2546 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2000-12-11 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-11 2002-11-27 Address 2540 EAST TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210916000045 2021-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-15
130115002392 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101227002113 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081209002458 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061129002948 2006-11-29 BIENNIAL STATEMENT 2006-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State