Search icon

WINSTON STAFFING SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
NEWMAN TANNENBAUM HELPERN SYRACUSE & HIRSCHRITT LLP DOS Process Agent ATTN JOEL KLARREICH, 900 3RD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SEYMOUR KUGLER Chief Executive Officer 535 FIFTH AVE, NEW YORK, NY, United States, 10173

History

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)

Filings

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