PERSONNEL EXPRESS CORP.

Name: | PERSONNEL EXPRESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1993 (32 years ago) |
Date of dissolution: | 17 Feb 2011 |
Entity Number: | 1760676 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES EFROS | Chief Executive Officer | 535 5TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 5TH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-21 | 2005-12-29 | Address | 545 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2005-12-29 | Address | 545 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-10-21 | 2005-12-29 | Address | 545 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-09-30 | 1997-10-21 | Address | 767 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110217001041 | 2011-02-17 | CERTIFICATE OF DISSOLUTION | 2011-02-17 |
090909002274 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
071022002376 | 2007-10-22 | BIENNIAL STATEMENT | 2007-09-01 |
051229002282 | 2005-12-29 | BIENNIAL STATEMENT | 2005-09-01 |
030910002043 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State