Name: | Service America Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 14 Nov 1973 (51 years ago) |
Date of Dissolution: | 23 Dec 2016 (8 years ago) |
Date of Status Change: | 23 Dec 2016 (8 years ago) |
Identification Number: | 000024132 |
Place of Formation: | DELAWARE |
Principal Address: | 1 INDEPENDENCE POINTE SUITE 305, GREENVILLE, SC, 29615, USA |
Purpose: | RECREATIONAL FOOD SERVICE |
Historical names: |
SERVOMATION CORP. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHRIS VERROS | PRESIDENT | 2187 ATLANTIC ST STAMFORD, CT 06902 US |
Name | Role | Address |
---|---|---|
KEITH B KING | SECRETARY | 2187 ATLANTIC ST STAMFORD, CT 06902 US |
Name | Role | Address |
---|---|---|
HADI MONAVAR | CFO | 2187 ATLANTIC ST STAMFORD, CT 06902 US |
Name | Role | Address |
---|---|---|
CHRIS VERROS | DIRECTOR | 2187 ATLANTIC ST STAMFORD, CT 06902 USA |
HADI MONAVAR | DIRECTOR | 2187 ATLANTIC ST STAMFORD, CT 06902 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1985-08-27 | SERVOMATION CORP. | Service America Corporation |
Number | Name | File Date |
---|---|---|
201629087740 | Application for Certificate of Withdrawal | 2016-12-23 |
201693443730 | Annual Report | 2016-03-01 |
201554676590 | Annual Report | 2015-02-06 |
201433755220 | Annual Report | 2014-01-21 |
201204496060 | Annual Report | 2012-12-06 |
201288141160 | Annual Report | 2012-01-18 |
201179445810 | Statement of Change of Registered/Resident Agent | 2011-06-03 |
201178562220 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201174773530 | Annual Report | 2011-02-11 |
201058917630 | Annual Report | 2010-02-23 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State