Search icon

TEAM AMERICA, INC.

Company Details

Name: TEAM AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1997 (27 years ago)
Entity Number: 2204681
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 33 W 46TH ST, 3RD FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 W 46TH ST, 3RD FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VINCENZO PERRETTA Chief Executive Officer 33 W 46TH ST, 3RD FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-12-12 2018-12-14 Address 33 W 46TH ST, 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-22 2007-12-12 Address 125 PARK AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-01-22 2007-12-12 Address 125 PARK AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-01-22 2007-12-12 Address 125 PARK AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-03 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-03 2002-01-22 Address 25 FIRST PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061009 2019-12-03 BIENNIAL STATEMENT 2019-12-01
181214006164 2018-12-14 BIENNIAL STATEMENT 2017-12-01
140115002251 2014-01-15 BIENNIAL STATEMENT 2013-12-01
091208002878 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071212002014 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060126002624 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031217002724 2003-12-17 BIENNIAL STATEMENT 2003-12-01
020122002160 2002-01-22 BIENNIAL STATEMENT 2001-12-01
971203000529 1997-12-03 CERTIFICATE OF INCORPORATION 1997-12-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State