Search icon

PA EMPLOYMENT SERVICES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CURT WHITE Chief Executive Officer 4601 N FAIRFAX DR STE 600, ARLINGTON, VA, United States, 22203

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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