Search icon

Service America Corporation

Company Details

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Status: Withdrawn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.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
CHRIS VERROS PRESIDENT 2187 ATLANTIC ST STAMFORD, CT 06902 US

SECRETARY

Name Role Address
KEITH B KING SECRETARY 2187 ATLANTIC ST STAMFORD, CT 06902 US

CFO

Name Role Address
HADI MONAVAR CFO 2187 ATLANTIC ST STAMFORD, CT 06902 US

DIRECTOR

Name Role Address
CHRIS VERROS DIRECTOR 2187 ATLANTIC ST STAMFORD, CT 06902 USA
HADI MONAVAR DIRECTOR 2187 ATLANTIC ST STAMFORD, CT 06902 USA

Events

Type Date Old Value New Value
Name Change 1985-08-27 SERVOMATION CORP. Service America Corporation

Filings

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