Entity Name: | SERVICECHANNEL.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2004 (20 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F04000005263 |
FEI/EIN Number | 113518847 |
Address: | 9 ALBERTSON AVENUE, ALBERTSON, NY, 11507 |
Mail Address: | 9 ALBERTSON AVENUE, ALBERTSON, NY, 11507 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
FINKLE JEFFREY | Director | 84 MURRAY DRIVE, FORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
GOTTFRIED STEVEN | President | 24 FARMVIEW RD., FORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
LUBENSKY SERGE | Vice President | 52 92ND STREET, APT. 4A, BROKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
NIELSEN KRISTIAN | Treasurer | 225 THOMPSON SHORE ROAD, MANHASSET, NY, 11030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001469098 | TERMINATED | 1000000531326 | LEON | 2013-09-18 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Foreign Profit | 2004-09-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State