Name: | COMFORCE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Dec 2013 |
Entity Number: | 1693417 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, United States, 11714 |
Principal Address: | 999 STEWART AVENUE, STE 100, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SCHULTZ | Chief Executive Officer | 301 YAMATO ROAD, SUITE 3199, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
COMFORCE SOLUTIONS, INC., ATTN: LEGAL DEPARTMENT | DOS Process Agent | 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
ARTHUR A. FELTMAN | Agent | COMFORCE CORPORATION, 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-07 | 2013-01-08 | Address | 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2011-02-09 | 2013-01-08 | Address | 999 STEWART AVENUE, STE 100, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2011-04-07 | Address | ATTN: ART FELTMAN, 999 STEWART AVENUE, STE 100, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2004-12-02 | 2011-02-09 | Address | ATTN: ART FELTMAN, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-12-02 | 2011-04-07 | Address | COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131227000267 | 2013-12-27 | CERTIFICATE OF MERGER | 2013-12-29 |
131226000597 | 2013-12-26 | CERTIFICATE OF CORRECTION | 2013-12-27 |
131226000135 | 2013-12-26 | CERTIFICATE OF MERGER | 2013-12-27 |
130108007494 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
120322000240 | 2012-03-22 | CERTIFICATE OF AMENDMENT | 2012-03-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State