Search icon

SERCO SERVICES INC.

Company Details

Name: SERCO SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2007 (18 years ago)
Entity Number: 3560596
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 12930 WORLDGATE DRIVE, SUITE 600, HERNDON, VA, United States, 20170
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SERCO SERVICES INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 12930 WORLDGATE DRIVE, SUITE 600, HERNDON, VA, United States, 20170

History

Start date End date Type Value
2019-01-28 2019-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-17 2019-08-28 Address 1818 LIBRARY ST, SUITE 1000, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2013-08-01 2019-08-28 Address 1818 LIBRARY ST, SUITE 1000, RESTON, VA, 20190, USA (Type of address: Principal Executive Office)
2013-08-01 2015-08-17 Address 1818 LIBRARY ST, SUITE 1000, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2009-08-24 2013-08-01 Address 1818 LIBRARY ST, STE 1000, RESTON, VA, 20190, USA (Type of address: Principal Executive Office)
2009-08-24 2013-08-01 Address 1818 LIBRARY ST, STE 1000, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2007-08-24 2007-08-24 Name SI INTERNATIONAL, INC.
2007-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-24 2009-04-15 Name SI INTERNATIONAL, INC.

Filings

Filing Number Date Filed Type Effective Date
210819000368 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190828060222 2019-08-28 BIENNIAL STATEMENT 2019-08-01
SR-47898 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802006895 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150817006304 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130801006401 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110824002610 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090824002472 2009-08-24 BIENNIAL STATEMENT 2009-08-01
090415000656 2009-04-15 CERTIFICATE OF AMENDMENT 2009-04-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State