Search icon

SERV-RITE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SERV-RITE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1974 (51 years ago)
Date of dissolution: 30 Sep 1999
Entity Number: 354308
ZIP code: 10011
County: Tompkins
Place of Formation: New York
Principal Address: 3 GREENWICH OFFICE PARK, GREENWICH, CT, United States, 06831
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1700

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ELLEN KEATS Chief Executive Officer 42 PERKINS RD, GREENWICH, CT, United States, 06830

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1997-05-15 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-15 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-29 1997-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-01-06 1998-11-18 Address 1179 TAUGHANNOCK BLVD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1997-01-06 1998-11-18 Address 80 ETNA LANE, FREEVILLE, NY, 13068, 9998, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20050923020 2005-09-23 ASSUMED NAME LLC INITIAL FILING 2005-09-23
990930000598 1999-09-30 CERTIFICATE OF MERGER 1999-09-30
990915000884 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
981118002321 1998-11-18 BIENNIAL STATEMENT 1998-10-01
970515000672 1997-05-15 CERTIFICATE OF CHANGE 1997-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State