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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MIGUEL MANCEBO | DOS Process Agent | MONICA MANCEBO, 15 E 40 ST SUITE 702, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MONICA MANCEBO | Chief Executive Officer | 15 E 40 ST, SUITE 702, NEW YORK, NY, United States, 10016 |
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) |
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