Search icon

FORUM TEMPORARY SERVICES, INC.

Headquarter

Company Details

Name: FORUM TEMPORARY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1635749
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE, STE 200, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MADISON AVE, STE 200, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRANK FUSARO Chief Executive Officer 260 MADISON AVE, STE 200, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0288506
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_57244364
State:
ILLINOIS

History

Start date End date Type Value
1993-08-16 2002-06-11 Address C/O FORUM PERSONNEL, INC., 342 MADISON AVENUE, SUITE 509, NEW YORK, NY, 10017, 0001, USA (Type of address: Chief Executive Officer)
1993-08-16 2002-06-11 Address 342 MADISON AVENUE, SUITE 509, NEW YORK, NY, 10017, 0001, USA (Type of address: Principal Executive Office)
1993-08-16 2002-06-11 Address 342 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-05-12 1993-08-16 Address 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141831 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140509006255 2014-05-09 BIENNIAL STATEMENT 2014-05-01
100527002242 2010-05-27 BIENNIAL STATEMENT 2010-05-01
060509003180 2006-05-09 BIENNIAL STATEMENT 2006-05-01
020611002648 2002-06-11 BIENNIAL STATEMENT 2002-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State