Search icon

SERVENCO ENTERPRISES (U.S.A.), LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SERVENCO ENTERPRISES (U.S.A.), LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1982 (43 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 796077
ZIP code: 06870
County: New York
Place of Formation: New York
Address: ZEEIV AMITAY, 53 FOREST AVE, STE 200, OLD GREENWICH, CT, United States, 06870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEEIV AMITAY Chief Executive Officer 53 FOREST AVE, STE 200, OLD GREENWICH, CT, United States, 06870

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ZEEIV AMITAY, 53 FOREST AVE, STE 200, OLD GREENWICH, CT, United States, 06870

History

Start date End date Type Value
2012-11-13 2024-11-25 Address 53 FOREST AVE, STE 200, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
2012-11-13 2024-11-25 Address ZEEIV AMITAY, 53 FOREST AVE, STE 200, OLD GREENWICH, CT, 06870, USA (Type of address: Service of Process)
2002-10-25 2012-11-13 Address 546 FIFTH AVE / SUITE 18B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-10-25 2012-11-13 Address 546 FIFTH AVE / 18B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-10-31 2002-10-25 Address 546 FIFTH AVE, SUITE 18B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241125002694 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
141105006536 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121113002050 2012-11-13 BIENNIAL STATEMENT 2012-10-01
101028002884 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081008002611 2008-10-08 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State