CANTOR CONCERN STAFFING OPTIONS, INC.
Headquarter
Name: | CANTOR CONCERN STAFFING OPTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1608300 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 315W 57TH ST, STE 207, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE RAPERTO | DOS Process Agent | 315W 57TH ST, STE 207, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARIE RAPERTO | Chief Executive Officer | 315W 57TH ST, STE 207, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2000-02-25 | Address | 330 W. 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2000-02-25 | Address | 330 W. 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2000-02-25 | Address | 330 W. 58TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-02-03 | 1993-02-25 | Address | 330 WEST 58TH STREET, STE.216, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110591 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040130002653 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020220002655 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
000225002779 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
980204002607 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State