Search icon

COMFORCE TECHNICAL SERVICES, INC.

Company Details

Name: COMFORCE TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2003 (22 years ago)
Date of dissolution: 09 Apr 2015
Entity Number: 2922618
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 999 STEWART AVENUE, STE 100, BETHPAGE, NY, United States, 11714
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW E. SCHULTZ Chief Executive Officer 301 YAMATO ROAD, SUITE 3199, BOCA RATON, FL, United States, 33431

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3V335
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
KASEE BOJORQUEZ

History

Start date End date Type Value
2015-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-20 2015-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-12 2013-12-20 Address 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2011-07-14 2013-06-12 Address 999 STEWART AVENUE, STE 100, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-37337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150408000768 2015-04-08 CERTIFICATE OF MERGER 2015-04-09
150401000708 2015-04-01 CERTIFICATE OF MERGER 2015-04-02
131220000030 2013-12-20 CERTIFICATE OF CHANGE 2013-12-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD2002006159530297
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-19423.75
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-07-10
Description:
ITOPSS HQ - INTERNATIONAL PROGRAM CONSULTANT
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
AD23: R&D- DEFENSE OTHER: SERVICES (ADVANCED DEVELOPMENT)
Procurement Instrument Identifier:
HHSD2002006159530286
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-4701.14
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-07-09
Description:
ITOPSS THAILAND
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
AD23: R&D- DEFENSE OTHER: SERVICES (ADVANCED DEVELOPMENT)
Procurement Instrument Identifier:
HHSD2002006159530292
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-07-09
Description:
ITOPSS THAILAND
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
AD23: R&D- DEFENSE OTHER: SERVICES (ADVANCED DEVELOPMENT)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State