Name: | WINSTON STAFFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1994 (31 years ago) |
Date of dissolution: | 16 Nov 1999 |
Entity Number: | 1784191 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 535 5TH AVE, NEW YORK, NY, United States, 10017 |
Address: | ATTN JOEL KLARREICH, 900 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEWMAN TANNENBAUM HELPERN SYRACUSE & HIRSCHRITT LLP | DOS Process Agent | ATTN JOEL KLARREICH, 900 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SEYMOUR KUGLER | Chief Executive Officer | 535 FIFTH AVE, NEW YORK, NY, United States, 10173 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-29 | 1998-01-20 | Address | 535 FIFTH AVE, NEW YORK, NY, 10173, 3663, USA (Type of address: Principal Executive Office) |
1994-01-03 | 2023-12-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1994-01-03 | 1998-01-20 | Address | 245 PARK AVENUE, ATTN: PETER A. EISENBERG ESQ., NEW YORK, NY, 10167, 0034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991116000893 | 1999-11-16 | CERTIFICATE OF MERGER | 1999-11-16 |
980120002375 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
961226000207 | 1996-12-26 | CERTIFICATE OF MERGER | 1996-12-31 |
960429002173 | 1996-04-29 | BIENNIAL STATEMENT | 1996-01-01 |
940103000389 | 1994-01-03 | CERTIFICATE OF INCORPORATION | 1994-01-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State