Search icon

GOLDSTEIN & BRUCKSTEIN STAFFING SERVICES, INC.

Company Details

Name: GOLDSTEIN & BRUCKSTEIN STAFFING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2003 (21 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2984945
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 211-35 JAMAICA AVE, SUITE 2B, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-454-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211-35 JAMAICA AVE, SUITE 2B, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1158842-DCA Inactive Business 2004-01-15 2010-05-01

History

Start date End date Type Value
2003-12-04 2008-05-29 Address ONE CROSS ISLAND PLAZA, STE. 210A, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013638 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080529000288 2008-05-29 CERTIFICATE OF CHANGE 2008-05-29
031204000647 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
135405 CNV_LF INVOICED 2011-01-04 150 LF - Late Fee
135406 INTEREST INVOICED 2010-12-02 15.039999961853027 Interest Payment
135407 PL VIO INVOICED 2010-11-03 1000 PL - Padlock Violation
611684 RENEWAL INVOICED 2008-05-23 300 Employment Agency Renewal Fee
611685 RENEWAL INVOICED 2006-04-28 300 Employment Agency Renewal Fee
611682 CNV_MS INVOICED 2006-01-11 25 Miscellaneous Fee
611686 RENEWAL INVOICED 2004-04-23 300 Employment Agency Renewal Fee
611683 LICENSE INVOICED 2004-01-15 75 Employment Agency Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State