Search icon

MANDRILL STAFFING & PLACEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANDRILL STAFFING & PLACEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2181140
ZIP code: 07042
County: New York
Place of Formation: New York
Address: 41 WATCHING PLAZA, STE 147, MONTCLAIR, NJ, United States, 07042
Principal Address: 187 N MOUNTAIN AVE, MONTCLAIR, NJ, United States, 07042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON C RANDEL Chief Executive Officer 41 WATCHUNG PLAZA, STE 147, MONTCLAIR, NJ, United States, 07042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 WATCHING PLAZA, STE 147, MONTCLAIR, NJ, United States, 07042

History

Start date End date Type Value
2009-03-30 2009-10-28 Address 1 WEST ST, STE 100, NEW YORK, NY, 10004, 1021, USA (Type of address: Chief Executive Officer)
2009-03-30 2009-10-28 Address 1 WEST ST, STE 100, NEW YORK, NY, 10004, 1021, USA (Type of address: Principal Executive Office)
2009-03-30 2009-10-28 Address 1 WEST ST, STE 100, NEW YORK, NY, 10004, 1021, USA (Type of address: Service of Process)
1999-10-01 2009-03-30 Address 1 PENN PLAZA, 250 WEST 34TH ST, STE 3600, NEW YORK, NY, 10119, 0002, USA (Type of address: Principal Executive Office)
1999-10-01 2009-03-30 Address 1 PENN PLAZA, 250 WEST 34TH ST, STE 3600, NEW YORK, NY, 10119, 0002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2144049 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091028002233 2009-10-28 BIENNIAL STATEMENT 2009-09-01
090330002087 2009-03-30 BIENNIAL STATEMENT 2007-09-01
051110000328 2005-11-10 CERTIFICATE OF AMENDMENT 2005-11-10
051108002591 2005-11-08 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State