Name: | PA EMPLOYMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2003 (21 years ago) |
Date of dissolution: | 03 Aug 2010 |
Entity Number: | 2971802 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 E. 40TH STREET, 10TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 4601 N FAIRFAX DRIVE, STE 600, ARLINGTON, VA, United States, 22203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CURT WHITE | Chief Executive Officer | 4601 N FAIRFAX DR STE 600, ARLINGTON, VA, United States, 22203 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-27 | 2008-04-02 | Address | 225 WST 38TH ST STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2005-12-29 | 2007-11-27 | Address | 1750 PENNSYLVANIA AVE NW, STE 100, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2007-11-27 | Address | 1750 PENNSYLVANIA AVE NW, STE 1000, WASHINGTON, DC, 20006, USA (Type of address: Principal Executive Office) |
2003-10-31 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2003-10-31 | 2007-11-27 | Address | 1750 PENNSYLVANIA AVE N W, 10TH FL, WASHINGTON, DC, 20006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100803000343 | 2010-08-03 | CERTIFICATE OF TERMINATION | 2010-08-03 |
091130002095 | 2009-11-30 | BIENNIAL STATEMENT | 2009-10-01 |
080402000905 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
071127002572 | 2007-11-27 | BIENNIAL STATEMENT | 2007-10-01 |
051229002173 | 2005-12-29 | BIENNIAL STATEMENT | 2005-10-01 |
031031000317 | 2003-10-31 | APPLICATION OF AUTHORITY | 2003-10-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State