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
Name | Role | Address |
---|---|---|
PHIL CAGGIANO | Chief Executive Officer | 2546 E TREMONT AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2546 E TREMONT AVE, BRONX, NY, United States, 10461 |
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) |
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