Name: | HIRECOUNSEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1993 (32 years ago) |
Date of dissolution: | 12 Jun 2003 |
Entity Number: | 1758629 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HIRECOUNSEL, INC., MINNESOTA | bbc9b97d-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | HIRECOUNSEL, INC., FLORIDA | F01000006529 | FLORIDA |
Headquarter of | HIRECOUNSEL, INC., RHODE ISLAND | 000113178 | RHODE ISLAND |
Headquarter of | HIRECOUNSEL, INC., CONNECTICUT | 0731641 | CONNECTICUT |
Headquarter of | HIRECOUNSEL, INC., ILLINOIS | CORP_61469788 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LYNN MESTEL | Chief Executive Officer | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030612000619 | 2003-06-12 | CERTIFICATE OF MERGER | 2003-06-12 |
010827002677 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
990930002237 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
990601000364 | 1999-06-01 | CERTIFICATE OF AMENDMENT | 1999-06-01 |
970924002027 | 1997-09-24 | BIENNIAL STATEMENT | 1997-09-01 |
930922000264 | 1993-09-22 | CERTIFICATE OF INCORPORATION | 1993-09-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State