CROSS PERSONNEL AGENCY, INC.

Name: | CROSS PERSONNEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1969 (56 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 278536 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Address: | 331 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. JAMES ZAMPARELLI | Chief Executive Officer | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MR. PAUL CORWIN | DOS Process Agent | 331 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-24 | 1997-06-04 | Address | %LAMBOS & GIARDINO, 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1969-06-20 | 1995-05-24 | Address | 22 EAST 40 TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131118006 | 2013-11-18 | ASSUMED NAME LLC DISCONTINUANCE | 2013-11-18 |
DP-1800545 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20090903077 | 2009-09-03 | ASSUMED NAME LLC INITIAL FILING | 2009-09-03 |
970604002726 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
950524002174 | 1995-05-24 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State