Search icon

PERSONNEL SUPPORT SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RITA J. DAVIS DOS Process Agent 7085 BRIDGETOWN RD, CINCINNATI, OH, United States, 45248

Chief Executive Officer

Name Role Address
RITA J. DAVIS Chief Executive Officer 7085 BRIDGETOWN RD, CINCINNATI, OH, United States, 45248

History

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)

Filings

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