Name: | SERVCO LACQUER & EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1948 (76 years ago) |
Date of dissolution: | 09 Jan 2006 |
Entity Number: | 63353 |
ZIP code: | 10927 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 209, 153 SAMSONDALE AVE, HAVERSTRAW, NY, United States, 10927 |
Principal Address: | PO BOX 209, 153 SAMSONDALE AVENUE, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 209, 153 SAMSONDALE AVE, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
ALAN SEIDEN | Chief Executive Officer | PO BOX 209, 153 SAMSONDALE AVE, HAVERSTRAW, NY, United States, 10927 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1996-12-27 | Address | 17 ROBERTS ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 1996-12-27 | Address | 617 TENTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1948-12-30 | 1995-04-14 | Address | 617 TENTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060109000979 | 2006-01-09 | CERTIFICATE OF DISSOLUTION | 2006-01-09 |
030124002303 | 2003-01-24 | BIENNIAL STATEMENT | 2002-12-01 |
010119002597 | 2001-01-19 | BIENNIAL STATEMENT | 2000-12-01 |
990105002042 | 1999-01-05 | BIENNIAL STATEMENT | 1998-12-01 |
961227002156 | 1996-12-27 | BIENNIAL STATEMENT | 1996-12-01 |
950414002086 | 1995-04-14 | BIENNIAL STATEMENT | 1993-12-01 |
Z022039-2 | 1980-07-03 | ASSUMED NAME CORP INITIAL FILING | 1980-07-03 |
7426-39 | 1948-12-30 | CERTIFICATE OF INCORPORATION | 1948-12-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State