Search icon

SERVIGISTICS, INC.

Company Details

Name: SERVIGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2009 (16 years ago)
Date of dissolution: 17 Sep 2014
Entity Number: 3811079
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2300 WINDY RIDGE PARKWAY, 450 NORTH TOWER, ATLANTA, GA, United States, 30339

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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
ERIC HINKLE Chief Executive Officer 2300 WINDY RIDGE PARKWAY, 450 NORTH TOWER, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2013-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-15 2013-11-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140917000041 2014-09-17 CERTIFICATE OF TERMINATION 2014-09-17
131127000119 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
120816002624 2012-08-16 BIENNIAL STATEMENT 2011-05-01

Court Cases

Court Case Summary

Filing Date:
2005-06-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
XELUS, INC.
Party Role:
Plaintiff
Party Name:
SERVIGISTICS, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State