APS/BOTAL STAFFING, INC.

Name: | APS/BOTAL STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1999 (26 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2348636 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 SEVENTH AVE, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LOU FORINO | Chief Executive Officer | 450 SEVENTH AVE, 44TH FL, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 SEVENTH AVE, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-20 | 2007-02-12 | Address | 200 E 57TH ST / APT 10C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2003-02-20 | Address | 11-1 JACKSOON AVE., SCARSDALE, NY, 10853, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2003-02-20 | Address | ATTN: PRESIDENT, 7 DEY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2001-03-01 | 2003-02-20 | Address | 7 DEY STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2000-10-02 | 2001-03-01 | Address | 7 DEY STREET, ATTN: PRESIDENT, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138616 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
070212002703 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
030220002723 | 2003-02-20 | BIENNIAL STATEMENT | 2003-02-01 |
010301002155 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
001122000174 | 2000-11-22 | CERTIFICATE OF AMENDMENT | 2000-11-22 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State