Search icon

SERVCORP US HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERVCORP US HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998561
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1 WORLD TRADE CTR, STE 8500, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ALFRED GEORGE MOUFARRIGE Chief Executive Officer 1 WORLD TRADE CTR, STE 8500, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
270439877
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 3333 PIEDMONT RD, SUITE 2050, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1 WORLD TRADE CTR, STE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-09-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-10-16 2024-09-03 Address 3333 PIEDMONT RD, SUITE 2050, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2020-01-10 2020-10-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004422 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906002950 2022-09-06 BIENNIAL STATEMENT 2022-09-01
201016060065 2020-10-16 BIENNIAL STATEMENT 2020-09-01
200110000532 2020-01-10 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-10
140902007222 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State