Search icon

COMFORCE TECHNICAL ADMINISTRATIVE SERVICES, INC.

Headquarter

Company Details

Name: COMFORCE TECHNICAL ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1998 (26 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2326362
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY V. MACCARRONE Chief Executive Officer 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
000-916-525
State:
Alabama
Type:
Headquarter of
Company Number:
fd7fa409-b7d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F01000006295
State:
FLORIDA
Type:
Headquarter of
Company Number:
0724042
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61003665
State:
ILLINOIS

History

Start date End date Type Value
1998-12-17 2000-12-14 Address 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031215000089 2003-12-15 CERTIFICATE OF MERGER 2003-12-31
021211002409 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001214002041 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981217000673 1998-12-17 CERTIFICATE OF INCORPORATION 1998-12-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State