Name: | ADECCO STRATEGIC ALLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 02 Mar 2020 |
Entity Number: | 1691038 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10151 DEERWOOD PARK BLVD., BLDG. 200, STE. 400, JACKSONVILLE, FL, United States, 32256 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOYCE RUSSELL | Chief Executive Officer | 201 S. COLLEGE STREET, STE 260, CHARLOTTE, NC, United States, 28244 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2017-01-04 | Address | 10151 DEERWOOD PARK BLVD., BLDG 200, STE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2009-02-04 | 2015-01-05 | Address | 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2009-02-04 | 2013-01-08 | Address | 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2009-02-04 | Address | 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2005-02-22 | Address | 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200302000584 | 2020-03-02 | CERTIFICATE OF DISSOLUTION | 2020-03-02 |
190130060199 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
SR-20253 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20254 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170104006077 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State