Search icon

HARGROVE SERVICES CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HARGROVE SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Branch of: HARGROVE SERVICES CORPORATION, Alabama (Company Number 000-254-862)
Entity Number: 4087740
ZIP code: 10005
County: New York
Place of Formation: Alabama
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 20 S ROYAL STREET, MOBILE, AL, United States, 36602

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DOUGLAS BRIAN RHOADES Chief Executive Officer 6470 EAST JOHNS CROSSING, SUITE 300, JOHNS CREEK, GA, United States, 30097

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 6470 EAST JOHNS CROSSING, SUITE 300, JOHNS CREEK, GA, 30097, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 6470 EAST JOHNS CROSSING, SUITE 300, JOHNS CREEK, GA, 30097, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-13 2025-04-28 Address 6470 EAST JOHNS CROSSING, SUITE 300, JOHNS CREEK, GA, 30097, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428003742 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230413003196 2023-04-13 BIENNIAL STATEMENT 2023-04-01
210414060073 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190416060025 2019-04-16 BIENNIAL STATEMENT 2019-04-01
SR-57355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State