Name: | SERVICO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1982 (43 years ago) |
Entity Number: | 797549 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 283 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
Contact Details
Phone +1 518-463-4179
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERVICO, INC. | DOS Process Agent | 283 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
SCOTT J. SCHUSTER | Chief Executive Officer | 283 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2032015-DCA | Inactive | Business | 2015-12-31 | 2022-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-10 | 2020-10-02 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1992-12-22 | 2004-11-10 | Address | 555 GREENWICH ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2004-11-10 | Address | 555 GREENWICH ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2004-11-10 | Address | 555 GREENWICH ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1987-06-29 | 1992-12-22 | Address | 555 GREENWICH ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061097 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006145 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006122 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006142 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130215000598 | 2013-02-15 | CERTIFICATE OF MERGER | 2013-02-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3148526 | RENEWAL | INVOICED | 2020-01-24 | 340 | Process Serving Agency License Renewal Fee |
2733646 | RENEWAL | INVOICED | 2018-01-25 | 340 | Process Serving Agency License Renewal Fee |
2243640 | FINGERPRINT | INVOICED | 2015-12-29 | 75 | Fingerprint Fee |
2243634 | BLUEDOT | INVOICED | 2015-12-29 | 340 | Process Serving Agency License Blue Dot Fee |
2243633 | LICENSE | INVOICED | 2015-12-29 | 85 | Process Serving Agency License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State