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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
---|---|---|
ERIC HINKLE | Chief Executive Officer | 2300 WINDY RIDGE PARKWAY, 450 NORTH TOWER, ATLANTA, GA, United States, 30339 |
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State