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 |
Name | Role | Address |
---|---|---|
SERCO SERVICES INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 12930 WORLDGATE DRIVE, SUITE 600, HERNDON, VA, United States, 20170 |
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. |
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