Search icon

SERVICEMASTER ACCEPTANCE CORPORATION

Company Details

Name: SERVICEMASTER ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995026
ZIP code: 38120
County: New York
Place of Formation: Delaware
Address: 150 Peabody Place, Attn: Teresa Gifford, Memphis, TN, United States, 38120

Agent

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

DOS Process Agent

Name Role Address
SERVICEMASTER ACCEPTANCE CORPORATION DOS Process Agent 150 Peabody Place, Attn: Teresa Gifford, Memphis, TN, United States, 38120

Chief Executive Officer

Name Role Address
JOHN MYERS Chief Executive Officer 150 PEABODY PLACE, ATTN: TERESA GIFFORD, MEMPHIS, TN, United States, 38120

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 150 PEABODY PLACE, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 150 PEABODY PLACE, ATTN: TERESA GIFFORD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-09-05 Address 150 PEABODY PLACE, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001447 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221006002238 2022-10-06 BIENNIAL STATEMENT 2022-09-01
200930060321 2020-09-30 BIENNIAL STATEMENT 2020-09-01
SR-55399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55400 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State