Name: | CAREER EMPLOYMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1972 (53 years ago) |
Date of dissolution: | 07 Sep 1995 |
Entity Number: | 324066 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | LESLIE J. LEVINE, ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 177 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 129535
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PEIREZ ACKERMAN & LEVINE | DOS Process Agent | LESLIE J. LEVINE, ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JOEL B. MILLER | Chief Executive Officer | 177 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1994-03-14 | Address | CAREER HORIZONS, INC., 695 EAST MAIN STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1994-03-14 | Address | 1600 STEWART AVENUE, SUITE 700, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1972-02-18 | 1990-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-02-18 | 1989-08-04 | Address | CORCORAN, 1565 FRNAKLIN AVE., MINEOL, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C332367-2 | 2003-06-06 | ASSUMED NAME CORP INITIAL FILING | 2003-06-06 |
950907000280 | 1995-09-07 | CERTIFICATE OF DISSOLUTION | 1995-09-07 |
940314002937 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930302002844 | 1993-03-02 | BIENNIAL STATEMENT | 1993-02-01 |
C150913-4 | 1990-06-12 | CERTIFICATE OF AMENDMENT | 1990-06-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State