Name: | SERVICEMASTER OF THE HUDSON RIVER VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1974 (51 years ago) |
Date of dissolution: | 03 Jun 1997 |
Entity Number: | 353042 |
ZIP code: | 04098 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 9003, WESTBROOK, ME, United States, 04098 |
Principal Address: | 1818 FOREST AVENUE, PORTLAND, ME, United States, 04103 |
Shares Details
Shares issued 400
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 9003, WESTBROOK, ME, United States, 04098 |
Name | Role | Address |
---|---|---|
W.C. NICKERSON | Chief Executive Officer | PO BOX 9003, WESTBROOK, ME, United States, 04098 |
Start date | End date | Type | Value |
---|---|---|---|
1974-10-01 | 1995-06-30 | Address | 443 CONGRESS ST., PORTLAND, ME, 04111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120806014 | 2012-08-06 | ASSUMED NAME LLC INITIAL FILING | 2012-08-06 |
970603000311 | 1997-06-03 | CERTIFICATE OF MERGER | 1997-06-03 |
950630002304 | 1995-06-30 | BIENNIAL STATEMENT | 1993-10-01 |
A184882-8 | 1974-10-01 | CERTIFICATE OF INCORPORATION | 1974-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State