Name: | COMFORCE TECHNICAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2003 (22 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 2978606 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTENTION: ART FELTMAN, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ART FELTMAN | Agent | COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797 |
Name | Role | Address |
---|---|---|
COMFORCE CORPORATION | DOS Process Agent | ATTENTION: ART FELTMAN, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-22 | 2004-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-15 | 2004-12-02 | Address | 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2003-11-28 | 2003-12-15 | Address | 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2003-11-18 | 2003-11-28 | Address | 415 PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101214000637 | 2010-12-14 | CERTIFICATE OF MERGER | 2010-12-31 |
091218002684 | 2009-12-18 | BIENNIAL STATEMENT | 2009-11-01 |
071109002211 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051031002486 | 2005-10-31 | BIENNIAL STATEMENT | 2005-11-01 |
041202000757 | 2004-12-02 | CERTIFICATE OF CHANGE | 2004-12-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State