Search icon

COMFORCE TECHNICAL, LLC

Headquarter

Company Details

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

Agent

Name Role Address
ART FELTMAN Agent COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

DOS Process Agent

Name Role Address
COMFORCE CORPORATION DOS Process Agent ATTENTION: ART FELTMAN, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
877511
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-609-005
State:
Alabama
Type:
Headquarter of
Company Number:
1fff3ff2-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0675799
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M05000004892
State:
FLORIDA
Type:
Headquarter of
Company Number:
000506589
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0832538
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
139616
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_01661914
State:
ILLINOIS

History

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)

Filings

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