Name: | OLSTEN OF WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1969 (56 years ago) |
Date of dissolution: | 08 Jan 2001 |
Entity Number: | 285391 |
ZIP code: | 10013 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1 MERRICK AVENUE, WESTBURY, NY, United States, 11590 |
Address: | 62 WHITE STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | DOS Process Agent | 62 WHITE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | Agent | 62 WHITE STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
FRANK LIQUORI | Chief Executive Officer | 1 MERRICK AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-01 | 1999-03-22 | Address | ONE MERRICK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1994-07-14 | 1994-08-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-07-14 | 1999-03-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-12-18 | 1994-07-14 | Address | 1 MERRICK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1988-09-20 | 1992-12-18 | Address | %THE OLSTEN CORPORATION, 1 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150414011 | 2015-04-14 | ASSUMED NAME CORP INITIAL FILING | 2015-04-14 |
010108000409 | 2001-01-08 | CERTIFICATE OF MERGER | 2001-01-08 |
990322000290 | 1999-03-22 | CERTIFICATE OF CHANGE | 1999-03-22 |
940801002171 | 1994-08-01 | BIENNIAL STATEMENT | 1993-11-01 |
940714000410 | 1994-07-14 | CERTIFICATE OF CHANGE | 1994-07-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State