EXPERIS US, INC.

Name: | EXPERIS US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1999 (25 years ago) |
Date of dissolution: | 12 May 2022 |
Entity Number: | 2455111 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | ATTN: Payroll Tax, 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REBECCA FRANKIEWICZ | Chief Executive Officer | 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-16 | 2022-05-16 | Address | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-05-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-13 | 2022-05-16 | Address | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer) |
2015-12-08 | 2017-12-13 | Address | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220516000165 | 2022-05-12 | CERTIFICATE OF TERMINATION | 2022-05-12 |
220505002786 | 2022-05-05 | BIENNIAL STATEMENT | 2021-12-01 |
191203061071 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30396 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30397 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State