Search icon

AVIVA SERVICE CORPORATION

Company Details

Name: AVIVA SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2001 (23 years ago)
Date of dissolution: 16 Feb 2010
Entity Number: 2711570
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Principal Address: 699 WALNUT, SUITE 2000, DES MOINES, IA, United States, 50309
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTOPHER J LITTLEFIELD Chief Executive Officer 699 WALNUT, SUITE 2000, DES MOINES, IA, United States, 50309

History

Start date End date Type Value
2006-06-08 2007-12-03 Address GENERAL COUNSEL, AVIVA SERVICE, 3 PINE HILL DRIVE, QUINCY, MA, 02169, USA (Type of address: Service of Process)
2006-05-24 2010-02-11 Address 3 PINE HILL DRIVE, QUINCY, MA, 02169, 7472, USA (Type of address: Chief Executive Officer)
2006-05-24 2010-02-11 Address BATTERYMARCH PARK BLDG, 3 PINE HILL DRIVE, QUINCY, MA, 02169, 7472, USA (Type of address: Principal Executive Office)
2005-09-07 2007-12-03 Address AVIVA LIFE INSURANCE CO OF NY, 100 CORPORATE PARKWAY, BUFFALO, NY, 14226, 1280, USA (Type of address: Registered Agent)
2003-12-02 2006-05-24 Address 108 MYRTLE ST, NORTH QUINCY, MA, 02155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100216000145 2010-02-16 CERTIFICATE OF TERMINATION 2010-02-16
100211002126 2010-02-11 BIENNIAL STATEMENT 2009-12-01
071203000348 2007-12-03 CERTIFICATE OF CHANGE 2007-12-03
060608000929 2006-06-08 CERTIFICATE OF CHANGE 2006-06-08
060524002682 2006-05-24 AMENDMENT TO BIENNIAL STATEMENT 2005-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State