Search icon

CEC EDUCATED STAFFING, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TAX DEPARTMENT, 2895 GREENSPOINT PARKWAY #600, HOFFMAN ESTATES, IL, United States, 60195

Chief Executive Officer

Name Role Address
JOHN M. LARSON Chief Executive Officer 2895 GREENSPOINT PARKWAY, STE. 600, HOFFMAN ESTATES, IL, United States, 60195

History

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)

Filings

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