Name: | PREFERRED TEMPORARY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2008 (17 years ago) |
Entity Number: | 3640168 |
ZIP code: | 22202 |
County: | New York |
Place of Formation: | Maryland |
Address: | 2001 JEFFERSON DAVIS HWY, 303, ARLINGTON, VA, United States, 22202 |
Name | Role | Address |
---|---|---|
BARBARA L POSNER | Chief Executive Officer | 2001 JEFFERSON DAVIS HWY, 303, ARLINGTON, VA, United States, 22202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2001 JEFFERSON DAVIS HWY, 303, ARLINGTON, VA, United States, 22202 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-05 | 2012-05-08 | Address | 1522 K ST NW STE 840, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2010-04-05 | 2012-05-08 | Address | 1522 K ST NW STE 840, WASHINGTON, DC, 20005, USA (Type of address: Principal Executive Office) |
2008-03-05 | 2012-05-08 | Address | 1522 K STREET, NW STE 840, WASHINGTON, DC, 20005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306006758 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120508002231 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100405002536 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080305000418 | 2008-03-05 | APPLICATION OF AUTHORITY | 2008-03-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State