Name: | WESTCHESTER EMPLOYMENT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1985 (39 years ago) |
Entity Number: | 1023816 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 109 CROTON AVENUE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN GORDON | Chief Executive Officer | 109 CROTON AVENUE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 CROTON AVENUE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 1994-01-21 | Address | 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1994-01-21 | Address | 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
1993-04-05 | 1994-01-21 | Address | 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1985-12-03 | 1993-04-05 | Address | 155 FISHER AVE., EASTCHESTER, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224002104 | 2014-02-24 | BIENNIAL STATEMENT | 2013-12-01 |
120110002548 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091218002435 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
080129002064 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060228002999 | 2006-02-28 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State