Search icon

STAFFJOBS.COM INC.

Headquarter

Company Details

Name: STAFFJOBS.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2010
Entity Number: 2556183
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 8 THE PROMENADE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 THE PROMENADE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ARLENE PANITZ Chief Executive Officer 8 THE PROMENADE, NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
F03000005450
State:
FLORIDA

History

Start date End date Type Value
2000-09-25 2002-09-05 Address 8 THE PROMENADE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100927000431 2010-09-27 CERTIFICATE OF DISSOLUTION 2010-09-27
060830002688 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041018002031 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020905002679 2002-09-05 BIENNIAL STATEMENT 2002-09-01
000925000195 2000-09-25 CERTIFICATE OF INCORPORATION 2000-09-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State