COMSYS INFORMATION TECHNOLOGY SERVICES, INC.

Name: | COMSYS INFORMATION TECHNOLOGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1996 (29 years ago) |
Date of dissolution: | 21 Jul 2011 |
Entity Number: | 2096256 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN GLOBAL TAX, 100 MANPOWER PL, MILWAUKEE, WI, United States, 53212 |
Address: | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEFFREY A JOERRES | Chief Executive Officer | 100 MANPOWER PL, MILWAUKEE, WI, United States, 53212 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2010-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-18 | 2011-03-23 | Address | 4400 POST OAK PARKWAY, HOUSTON, TX, 77027, 3413, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2011-03-23 | Address | 4400 POST OAK PARKWAY, SUITE #1800, HOUSTON, TX, 77027, 3413, USA (Type of address: Chief Executive Officer) |
2001-02-27 | 2006-12-18 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-02-27 | 2006-12-18 | Address | 4400 POST OAK PKWY, HOUSTON, TX, 77027, 3413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110721000046 | 2011-07-21 | CERTIFICATE OF TERMINATION | 2011-07-21 |
110323002503 | 2011-03-23 | BIENNIAL STATEMENT | 2010-12-01 |
100615001082 | 2010-06-15 | CERTIFICATE OF CHANGE | 2010-06-15 |
081210003105 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061218002377 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State