Search icon

THE SERVICE BUREAU CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE SERVICE BUREAU CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1956 (69 years ago)
Date of dissolution: 22 Feb 1994
Entity Number: 97442
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 7000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
100247
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-856-269
State:
Alabama
Type:
Headquarter of
Company Number:
545c893f-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0066382
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000024108
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_11214479
State:
ILLINOIS

History

Start date End date Type Value
1973-11-21 1987-07-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-11-21 1987-07-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-12-08 1973-11-21 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1956-08-29 1968-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-08-29 1966-12-08 Address 590 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940222000306 1994-02-22 CERTIFICATE OF DISSOLUTION 1994-02-22
B520150-2 1987-07-13 CERTIFICATE OF AMENDMENT 1987-07-13
B147514-2 1984-10-02 ASSUMED NAME CORP INITIAL FILING 1984-10-02
A116859-3 1973-11-21 CERTIFICATE OF AMENDMENT 1973-11-21
725014-5 1968-12-26 CERTIFICATE OF AMENDMENT 1968-12-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State