Search icon

COMFORCE TECHNICAL NW, INC.

Company Details

Name: COMFORCE TECHNICAL NW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1993 (32 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1754899
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797
Address: LEGAL DEPARTMENT, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEGAL DEPARTMENT, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
HARRY V. MACCARRONE Chief Executive Officer 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1997-10-27 1999-09-27 Address 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 9006, USA (Type of address: Principal Executive Office)
1997-10-27 1999-09-27 Address 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 9006, USA (Type of address: Service of Process)
1997-10-27 1999-09-27 Address 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 9006, USA (Type of address: Chief Executive Officer)
1995-10-10 1997-10-27 Address 1335 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-10-10 1997-10-27 Address 1335 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031215000255 2003-12-15 CERTIFICATE OF MERGER 2003-12-31
030909003065 2003-09-09 BIENNIAL STATEMENT 2003-09-01
020103000243 2002-01-03 CERTIFICATE OF AMENDMENT 2002-01-03
010830002362 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990927002055 1999-09-27 BIENNIAL STATEMENT 1999-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State