Search icon

MILITARY SERVCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILITARY SERVCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2004 (21 years ago)
Date of dissolution: 24 Mar 2014
Entity Number: 3023766
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 1 RADISSION PLAZA, SUITE 805, NEW ROCHELLE, NY, United States, 10802
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELIOT W HOWARD, JR. Chief Executive Officer PO BOX 1811, NEW ROCHELLE, NY, United States, 10802

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
223861814
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-27 2008-03-19 Address PO BOX 1811, NEW ROCHELLE, NY, 10802, 1811, USA (Type of address: Chief Executive Officer)
2006-03-27 2008-03-19 Address 1 RADISSION PLAZA, SUITE 802, NEW ROCHELLE, NY, 10802, USA (Type of address: Principal Executive Office)
2006-03-27 2019-01-28 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2004-03-09 2006-03-27 Address ATTN: CAROL ANDERSON, P.O. BOX 1811, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38805 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140324000065 2014-03-24 CERTIFICATE OF TERMINATION 2014-03-24
140317006476 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120409002089 2012-04-09 BIENNIAL STATEMENT 2012-03-01
100405002556 2010-04-05 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State