Search icon

ABSOLUTE ACTION PERSONNEL, INC.

Company Details

Name: ABSOLUTE ACTION PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1457893
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLAN H GREENBERG ESQ DOS Process Agent 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARYANN TOCCO Chief Executive Officer 2815 COLLIS PLACE, BRONX, NY, United States, 10465

History

Start date End date Type Value
1993-01-29 1993-07-14 Address 2815 COLLIS PLACE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1993-01-29 1993-07-14 Address 420 LEXINGTON AVENUE, SUITE 2860, NEW YORK, NY, 10170, 2860, USA (Type of address: Principal Executive Office)
1990-06-29 1993-07-14 Address 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1165031 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930714002130 1993-07-14 BIENNIAL STATEMENT 1993-06-01
930129002223 1993-01-29 BIENNIAL STATEMENT 1992-06-01
C158040-5 1990-06-29 CERTIFICATE OF INCORPORATION 1990-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State