Search icon

PROFESSIONAL, PLACEMENT & RECRUIMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL, PLACEMENT & RECRUIMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2003 (22 years ago)
Entity Number: 2982239
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 51-34 ROOSEVELT AVE, 2ND FLR, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-476-2257

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENA B AVENDULA Chief Executive Officer 51-34 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-34 ROOSEVELT AVE, 2ND FLR, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1177141-DCA Inactive Business 2004-08-13 2018-05-01

History

Start date End date Type Value
2009-10-28 2011-12-01 Address 51-19 43RD AVE, 2F, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2009-10-28 2011-12-01 Address 41-55 57 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2009-10-28 2011-12-01 Address 51-19 43RD AVE, 2F, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-01-10 2009-10-28 Address 41-22 51ST ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-01-10 2009-10-28 Address 51-19 43RD AVE, 2F, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108006795 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111201003085 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091028002762 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071107002142 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060110002785 2006-01-10 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2346049 RENEWAL INVOICED 2016-05-13 700 Employment Agency Renewal Fee
1674200 RENEWAL INVOICED 2014-05-06 700 Employment Agency Renewal Fee
734815 RENEWAL INVOICED 2012-04-30 700 Employment Agency Renewal Fee
185191 LL VIO INVOICED 2012-04-10 2000 LL - License Violation
734816 RENEWAL INVOICED 2010-04-19 500 Employment Agency Renewal Fee
734813 RENEWAL INVOICED 2008-05-01 500 Employment Agency Renewal Fee
82698 LL VIO INVOICED 2008-01-14 500 LL - License Violation
734814 RENEWAL INVOICED 2006-05-17 500 Employment Agency Renewal Fee
46444 LL VIO INVOICED 2005-06-10 400 LL - License Violation
625274 FINGERPRINT INVOICED 2004-08-13 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State