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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CLIVE M THOMPSON | Chief Executive Officer | QUARRY DEAN WIDERNESS AVE, KENT 15 OEA, TN, United States, 00000 |
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. |
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