Search icon

SUPPORTING COUNSEL STAFFING SERVICES, INC.

Company Details

Name: SUPPORTING COUNSEL STAFFING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1991 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1576924
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PHILIP E. JAKEWAY JR. Chief Executive Officer 300 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-01-22 1999-01-15 Name SELECT SALON STAFFING, INC.
1991-09-23 1992-01-22 Name SELECT SALON TEMPORARIES, INC.
1991-09-23 1993-05-26 Address ATT:CHARLES H. BALLER, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1725461 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990115000403 1999-01-15 CERTIFICATE OF AMENDMENT 1999-01-15
000055002474 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930526002669 1993-05-26 BIENNIAL STATEMENT 1992-09-01
920122000536 1992-01-22 CERTIFICATE OF AMENDMENT 1992-01-22
910923000113 1991-09-23 CERTIFICATE OF INCORPORATION 1991-09-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State