Search icon

INTERNATIONAL STAFF MANAGEMENT, LTD.

Company Details

Name: INTERNATIONAL STAFF MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1990 (35 years ago)
Entity Number: 1447284
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 240 CENTRAL PARK SOUTH, 11B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 CENTRAL PARK SOUTH, 11B, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BEN-ZION J GUZ Chief Executive Officer 240 CENTRAL PARK SOUTH, 11B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-12-28 1996-05-09 Address 240 CENTRAL PARK SOUTH, # 15D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-28 1996-05-09 Address 240 CENTRAL PARK SOUTH, # 15D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-12-28 1996-05-09 Address 240 CENTRAL PARK SOUTH, # 15D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-05-16 1992-12-28 Address 240 CENTRAL PARK SOUTH, #15D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020422002029 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000510002226 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980428002040 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960509002235 1996-05-09 BIENNIAL STATEMENT 1996-05-01
000044002547 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921228002719 1992-12-28 BIENNIAL STATEMENT 1992-05-01
C141794-3 1990-05-16 CERTIFICATE OF INCORPORATION 1990-05-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State