SERV-RITE CORPORATION

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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELLEN KEATS | Chief Executive Officer | 42 PERKINS RD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State