Search icon

LARCHMONT EMPLOYMENT AGENCY, INC.

Headquarter

Company Details

Name: LARCHMONT EMPLOYMENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1986 (39 years ago)
Entity Number: 1096970
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 4 GILDER STREET, SUITE 1, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARCHMONT EMPLOYMENT AGENCY DOMESTIC PLACEMENT DOS Process Agent 4 GILDER STREET, SUITE 1, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
ANTHONY NOVELLE Chief Executive Officer 4 GILDER STREET, SUITE 1, LARCHMONT, NY, United States, 10538

Links between entities

Type:
Headquarter of
Company Number:
0741704
State:
CONNECTICUT

History

Start date End date Type Value
2005-01-25 2006-07-03 Address 59 W 12TH ST, #2B, NEW YORK, NY, 10011, 8533, USA (Type of address: Service of Process)
2005-01-25 2006-07-03 Address 59 W 12TH ST, #2B, NEW YORK, NY, 10011, 8533, USA (Type of address: Chief Executive Officer)
2005-01-25 2006-07-03 Address 59 W 12TH ST, #2B, NEW YORK, NY, 10011, 8533, USA (Type of address: Principal Executive Office)
2002-07-12 2005-01-25 Address 4 GILDER ST / SUITE 1, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2002-07-12 2005-01-25 Address 4 GILDER ST / SUITE 1, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080925003054 2008-09-25 BIENNIAL STATEMENT 2008-07-01
060703002372 2006-07-03 BIENNIAL STATEMENT 2006-07-01
050125002463 2005-01-25 BIENNIAL STATEMENT 2004-07-01
020712002186 2002-07-12 BIENNIAL STATEMENT 2002-07-01
990413000676 1999-04-13 CERTIFICATE OF AMENDMENT 1999-04-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State