Search icon

EMPLOYEE SERVICES CORPORATION OF NORTHEASTERN NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: EMPLOYEE SERVICES CORPORATION OF NORTHEASTERN NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1992 (33 years ago)
Entity Number: 1604111
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 715 ADAMS CIRCLE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANE M NAUMOWICZ DOS Process Agent 715 ADAMS CIRCLE, BALLSTON SPA, NY, United States, 12020

Agent

Name Role Address
DIANE M NAUMOWICZ Agent 715 ADAMS CIRCLE, BALLSTON SPA, NY, 12020

Chief Executive Officer

Name Role Address
DIANE M NAUMOWICZ Chief Executive Officer 715 ADAMS CIRCLE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2006-04-05 2006-04-28 Address PO BOX 62, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2000-01-26 2006-04-05 Address 30 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2000-01-26 2006-04-28 Address 30 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-01-26 2006-04-28 Address 30 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1998-01-09 2000-01-26 Address 18 ROUND TABLE RD., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060428002243 2006-04-28 BIENNIAL STATEMENT 2006-01-01
060405000131 2006-04-05 CERTIFICATE OF CHANGE 2006-04-05
031224002511 2003-12-24 BIENNIAL STATEMENT 2004-01-01
011224002125 2001-12-24 BIENNIAL STATEMENT 2002-01-01
000126002408 2000-01-26 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State