ALLIED PERSONNEL SERVICES, INC.

Name: | ALLIED PERSONNEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1998 (27 years ago) |
Entity Number: | 2322273 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Allied Personnel Services provides employees for temporary, temp-to-hire or direct hire (permanent) staffing positions. |
Address: | 118-21 QUEENS BLVD. STE 310, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 118-21 QUEENS BLVD SUITE 310, FOREST HILLS, NY, United States, 11375 |
Contact Details
Website http://alliedpersonnel.com
Phone +1 718-261-7979
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMPARO M CONNORS | Chief Executive Officer | 118-21 QUEENS BLVD SUITE 310, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ALLIED PERSONNEL SERVICES, INC. | DOS Process Agent | 118-21 QUEENS BLVD. STE 310, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-25 | 2016-12-01 | Address | 118-21 QUEENS BLVD SUITE 310, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Service of Process) |
2002-12-16 | 2005-01-25 | Address | 118-21 QUEENS BLVD, STE 312, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Chief Executive Officer) |
2000-12-01 | 2002-12-16 | Address | 118-21 QUEENS BLVD, STE 313, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Chief Executive Officer) |
2000-12-01 | 2005-01-25 | Address | 118-21 QUEENS BLVD, STE 312, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2005-01-25 | Address | 118-21 QUEENS BLVD, STE 312, FOREST HILLS, NY, 11375, 7209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201007288 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007478 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130114006870 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
081217002926 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061204002582 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State