Search icon

RESULTS STAFFING, INC.

Company Details

Name: RESULTS STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1507796
ZIP code: 07039
County: New York
Place of Formation: New York
Address: 66 W. MOUNT PLEASANT AVENUE, LIVINGSTON, NJ, United States, 07039
Principal Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP ROSENBACH, ESQ. DOS Process Agent 66 W. MOUNT PLEASANT AVENUE, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
JOHN CUOMO Chief Executive Officer 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133602327
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-28 2003-02-11 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1997-03-19 2001-02-28 Address 40 EXCHANGE PLACE, 16TH FL, STE 1600, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1997-03-19 2003-02-11 Address 40 EXCHANGE PLACE, 16TH FL, STE 1600, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-05-21 1997-03-19 Address 56 BEAVER STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-05-21 1997-03-19 Address 56 BEAVER STREET, SUITE 404, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1935150 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090213003382 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070216002269 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050314002805 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030211002668 2003-02-11 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State