Search icon

SERVICE DIRECTIONS, INC.

Headquarter

Company Details

Name: SERVICE DIRECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1952 (73 years ago)
Entity Number: 83353
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 35 PINELAWN RD, STE 120, MELVILLE, NY, United States, 11747
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
RODRIGO CASTELLANOS Chief Executive Officer 35 PINELAWN RD, STE 120, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
1002725
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131702051
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 35 PINELAWN RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 303 SUNNYSIDE BLVD., STE. 70, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-11-06 2024-05-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-06 2024-05-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-30 2024-05-08 Address 303 SUNNYSIDE BLVD., STE. 70, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508001381 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220405003294 2022-04-05 BIENNIAL STATEMENT 2022-01-01
200514060655 2020-05-14 BIENNIAL STATEMENT 2020-01-01
191106000200 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
180130006192 2018-01-30 BIENNIAL STATEMENT 2018-01-01

Trademarks Section

Serial Number:
77489504
Mark:
CYBERSERVE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-06-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CYBERSERVE

Goods And Services

For:
encoded electronic chip or integrated circuit cards (smart cards) for use in residential laundry facilities
First Use:
2009-06-14
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State