Name: | CEC EDUCATED STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 2000 (25 years ago) |
Date of dissolution: | 24 Jan 2005 |
Entity Number: | 2526543 |
ZIP code: | 60195 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: TAX DEPARTMENT, 2895 GREENSPOINT PARKWAY #600, HOFFMAN ESTATES, IL, United States, 60195 |
Principal Address: | 2895 GREENSPOINT PARKWAY, STE. 600, HOFFMAN ESTATES, IL, United States, 60195 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: TAX DEPARTMENT, 2895 GREENSPOINT PARKWAY #600, HOFFMAN ESTATES, IL, United States, 60195 |
Name | Role | Address |
---|---|---|
JOHN M. LARSON | Chief Executive Officer | 2895 GREENSPOINT PARKWAY, STE. 600, HOFFMAN ESTATES, IL, United States, 60195 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2005-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-29 | 2005-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-29 | 2002-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050124000282 | 2005-01-24 | SURRENDER OF AUTHORITY | 2005-01-24 |
040816002102 | 2004-08-16 | BIENNIAL STATEMENT | 2004-06-01 |
020711002017 | 2002-07-11 | BIENNIAL STATEMENT | 2002-06-01 |
000629000278 | 2000-06-29 | APPLICATION OF AUTHORITY | 2000-06-29 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State