Search icon

RENTOKIL INC.-SECURITY SERVICES

Company Details

Name: RENTOKIL INC.-SECURITY SERVICES
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1973 (52 years ago)
Date of dissolution: 29 Jan 1999
Entity Number: 267749
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 233 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLIVE M THOMPSON Chief Executive Officer QUARRY DEAN WIDERNESS AVE, KENT 15 OEA, TN, United States, 00000

History

Start date End date Type Value
1997-08-29 2019-01-28 Address 1633 SYSTEM, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-12-21 1997-08-29 Address 233 PARK AVENUE, ELEVENTH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-05-18 1997-08-29 Address 233 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-18 1994-12-21 Address 233 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1991-05-29 1994-12-21 Name SERVICELINK, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-3669 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20121108078 2012-11-08 ASSUMED NAME CORP DISCONTINUANCE 2012-11-08
20051107035 2005-11-07 ASSUMED NAME CORP INITIAL FILING 2005-11-07
990129000078 1999-01-29 CERTIFICATE OF DISSOLUTION 1999-01-29
970829002192 1997-08-29 BIENNIAL STATEMENT 1997-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State