CAREER BLAZERS PERSONNEL SERVICES, INC.
Headquarter
Name: | CAREER BLAZERS PERSONNEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1989 (36 years ago) |
Date of dissolution: | 02 Jun 2021 |
Entity Number: | 1327608 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 590 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CAREER BLAZERS PERSONNEL SERVICES, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL BICE JR. | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2021-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-19 | 2019-02-04 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2017-06-19 | Address | 10 GRANDVIEW DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office) |
2008-12-17 | 2017-06-19 | Address | 10 GRANDVIEW DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2005-04-12 | 2008-12-17 | Address | 88 CENTENNIAL AVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602000256 | 2021-06-02 | CERTIFICATE OF DISSOLUTION | 2021-06-02 |
210217060599 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190204060755 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170619002003 | 2017-06-19 | BIENNIAL STATEMENT | 2017-02-01 |
081217002637 | 2008-12-17 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State