Search icon

EMPLOYER PERSONNEL CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPLOYER PERSONNEL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1986 (39 years ago)
Entity Number: 1105131
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 853 BROADWAY, STE 610, NEWY ORK, NY, United States, 10003
Principal Address: 453 BROADWAY, STE 610, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 853 BROADWAY, STE 610, NEWY ORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JORDAN HOTT Chief Executive Officer 453 BROADWAY, STE 610, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
113360003
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-04 2010-10-12 Address 853 BROADWAY, STE 1702, NEWY ORK, NY, 10003, USA (Type of address: Service of Process)
2008-08-04 2010-10-12 Address 853 BROADWAY, STE 1702, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-08-04 2010-10-12 Address 553 BROADWAY, STE 1702, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-07-27 2008-08-04 Address 853 BROADWAY, STE 1708, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-07-27 2008-08-04 Address 1755 YORK AVE #3C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101012002951 2010-10-12 BIENNIAL STATEMENT 2010-08-01
080804002060 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060727002949 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040920003060 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020723002526 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State