Search icon

COMFORCE CODING SERVICES, INC.

Headquarter

Company Details

Name: COMFORCE CODING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2001 (24 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2661266
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 415 CROSSWAY PARK DR, WOODBURY, NY, United States, 11797
Address: 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COMFORCE CORPORATION DOS Process Agent 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
HARRY V MACCARRONE Chief Executive Officer 415 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
740986
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
83249F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-921-510
State:
Alabama
Type:
Headquarter of
Company Number:
801be12a-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0527083
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F01000006360
State:
FLORIDA
Type:
Headquarter of
Company Number:
0748267
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61880534
State:
ILLINOIS

History

Start date End date Type Value
2001-07-17 2003-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031215000071 2003-12-15 CERTIFICATE OF MERGER 2003-12-31
031022000434 2003-10-22 CERTIFICATE OF CHANGE 2003-10-22
030722002560 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010810000486 2001-08-10 CERTIFICATE OF AMENDMENT 2001-08-10
010717000525 2001-07-17 CERTIFICATE OF INCORPORATION 2001-07-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State