INTERNATIONAL RECRUITING SERVICES LIMITED

Name: | INTERNATIONAL RECRUITING SERVICES LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1971 (54 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 300579 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1700 LINCOLN STREET, DENVER, CO, United States, 80203 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD C. CAMBRE | Chief Executive Officer | 1700 LINCOLN STREET, DENVER, CO, United States, 80203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 1994-02-09 | Address | 1700 LINCOLN STREET, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1994-02-09 | Address | 1700 LINCOLN STREET, DENVER, CO, 80203, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2005-05-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-01-15 | 2005-05-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-01-15 | 1993-03-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050502000352 | 2005-05-02 | SURRENDER OF AUTHORITY | 2005-05-02 |
050502000347 | 2005-05-02 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2005-05-02 |
C327914-2 | 2003-02-28 | ASSUMED NAME CORP INITIAL FILING | 2003-02-28 |
DP-1219070 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940613000207 | 1994-06-13 | CERTIFICATE OF AMENDMENT | 1994-06-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State