SERVICEBENCH, INC.

Name: | SERVICEBENCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2006 (19 years ago) |
Date of dissolution: | 09 Mar 2012 |
Entity Number: | 3376043 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 2260 EXECUTIVE DRI, STE 122, STERLING, VA, United States, 20166 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY P VADER | Chief Executive Officer | 22660 EXECUTIVE DR, STE 122, STERLING, VA, United States, 20166 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-14 | 2009-02-27 | Address | 644 SILVER LAKE SCOTCHTOWN RD, #16D, MIDDLETOWN, NY, 10941, USA (Type of address: Registered Agent) |
2006-06-14 | 2009-02-27 | Address | 3877 FAIRFAX RIDGE RD, SUITE 205 CENTRAL TOWER, FAIRFAX, VA, 22030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120309000193 | 2012-03-09 | CERTIFICATE OF TERMINATION | 2012-03-09 |
100616002629 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
090227000468 | 2009-02-27 | CERTIFICATE OF CHANGE | 2009-02-27 |
060614000660 | 2006-06-14 | APPLICATION OF AUTHORITY | 2006-06-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State