Search icon

SERVICOM LLC

Company Details

Name: SERVICOM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 25 Aug 2003 (22 years ago)
Entity Number: 2946791
County: New York
Place of Formation: Delaware

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2017-08-14 2020-09-11 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-07-24 2019-04-12 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-07-24 2017-08-14 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-08-25 2013-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-25 2013-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911000555 2020-09-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-09-11
190412000039 2019-04-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-05-12
170814006029 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150803007326 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130821006076 2013-08-21 BIENNIAL STATEMENT 2013-08-01
130724000083 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
110901002492 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090825002119 2009-08-25 BIENNIAL STATEMENT 2009-08-01
070921002346 2007-09-21 BIENNIAL STATEMENT 2007-08-01
030825001196 2003-08-25 APPLICATION OF AUTHORITY 2003-08-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State