Search icon

R A EMPLOYEE SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R A EMPLOYEE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1961 (64 years ago)
Date of dissolution: 30 Sep 2003
Entity Number: 143200
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL J. BAILEY Chief Executive Officer 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-04-04 2000-01-18 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-04-04 2003-08-27 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1961-12-11 1994-04-04 Address 515 W 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090916008 2009-09-16 ASSUMED NAME CORP INITIAL FILING 2009-09-16
030926000608 2003-09-26 CERTIFICATE OF MERGER 2003-09-30
030827000384 2003-08-27 CERTIFICATE OF CHANGE 2003-08-27
011130002049 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000118002259 2000-01-18 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State