ROTH YOUNG PERSONNEL SERVICE, INC.

Name: | ROTH YOUNG PERSONNEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1988 (37 years ago) |
Date of dissolution: | 12 Mar 1996 |
Entity Number: | 1293507 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WINSTON RESOURCES, INC. | DOS Process Agent | 535 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SEYMOUR KUGLER | Chief Executive Officer | 535 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 1994-11-10 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1994-11-10 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1994-11-10 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-09-22 | 1993-05-05 | Address | 535 FIFTH AVENUE, ATT: A. B. FRECHTMAN, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960312000422 | 1996-03-12 | CERTIFICATE OF DISSOLUTION | 1996-03-12 |
941110002003 | 1994-11-10 | BIENNIAL STATEMENT | 1993-09-01 |
941025000204 | 1994-10-25 | ANNULMENT OF DISSOLUTION | 1994-10-25 |
DP-1144607 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
930505003047 | 1993-05-05 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State