Name: | PERSONNEL SUPPORT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1992 (33 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1655513 |
ZIP code: | 45248 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 7085 BRIDGETOWN RD, CINCINNATI, OH, United States, 45248 |
Name | Role | Address |
---|---|---|
RITA J. DAVIS | DOS Process Agent | 7085 BRIDGETOWN RD, CINCINNATI, OH, United States, 45248 |
Name | Role | Address |
---|---|---|
RITA J. DAVIS | Chief Executive Officer | 7085 BRIDGETOWN RD, CINCINNATI, OH, United States, 45248 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-11 | 2002-04-01 | Address | 10138 TRANSPORTATION WAY, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 2002-04-01 | Address | 10138 TRANSPORTATION WAY, CINCINNATI, OH, 45246, USA (Type of address: Principal Executive Office) |
1993-08-11 | 2002-04-01 | Address | 10138 TRANSPORTATION WAY, CINCINNATI, OH, 45246, USA (Type of address: Service of Process) |
1992-07-30 | 1993-08-11 | Address | ATTN RITA DAVIS, 10138 TRANSPORTATION WAY, CINCINNATI, OH, 45246, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893668 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
040812002536 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020619002728 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
020401002211 | 2002-04-01 | BIENNIAL STATEMENT | 2000-07-01 |
930811002635 | 1993-08-11 | BIENNIAL STATEMENT | 1993-07-01 |
920730000417 | 1992-07-30 | APPLICATION OF AUTHORITY | 1992-07-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State