Name: | SERVE VIRTUAL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2006 (19 years ago) |
Date of dissolution: | 01 Jan 2015 |
Entity Number: | 3364461 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 VESEY STREET, NEW YORK, NY, United States, 10285 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEFAN HAPP | Chief Executive Officer | 200 VESEY STREET, NEW YORK, NY, United States, 10285 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-06 | 2014-01-15 | Address | 200 CENTRAL AVE., 11TH FLOOR, ST PETERSBURG, FL, 33701, USA (Type of address: Chief Executive Officer) |
2009-03-06 | 2014-01-15 | Address | 200 CENTRAL AVENUE, 11TH FLOOR, ST PETERSBURG, FL, 33701, USA (Type of address: Principal Executive Office) |
2007-07-13 | 2012-07-12 | Name | REVOLUTION MONEY INC. |
2006-05-18 | 2014-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-05-18 | 2007-07-13 | Name | GRATIS CARD INC. |
2006-05-18 | 2014-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43940 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43939 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141230000789 | 2014-12-30 | CERTIFICATE OF MERGER | 2015-01-01 |
140505006448 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
140121000309 | 2014-01-21 | CERTIFICATE OF CHANGE | 2014-01-21 |
140115006448 | 2014-01-15 | BIENNIAL STATEMENT | 2012-05-01 |
120712000668 | 2012-07-12 | CERTIFICATE OF AMENDMENT | 2012-07-12 |
100803002204 | 2010-08-03 | BIENNIAL STATEMENT | 2010-05-01 |
090306002195 | 2009-03-06 | BIENNIAL STATEMENT | 2008-05-01 |
070713000647 | 2007-07-13 | CERTIFICATE OF AMENDMENT | 2007-07-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State