Search icon

SELECTIVE STAFFING OF NEW YORK, INC.

Company Details

Name: SELECTIVE STAFFING OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1743081
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: MONICA MANCEBO, 15 E 40 ST SUITE 702, NEW YORK, NY, United States, 10016
Principal Address: 15 E 40 ST, SUITE 702, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
MIGUEL MANCEBO DOS Process Agent MONICA MANCEBO, 15 E 40 ST SUITE 702, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MONICA MANCEBO Chief Executive Officer 15 E 40 ST, SUITE 702, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-07-20 1995-12-12 Address 84-50 169TH STREET APT 204, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1613847 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010710002486 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990727002424 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970717002105 1997-07-17 BIENNIAL STATEMENT 1997-07-01
951212002271 1995-12-12 BIENNIAL STATEMENT 1995-07-01
930720000494 1993-07-20 CERTIFICATE OF INCORPORATION 1993-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State