Name: | ACTION STAFFING OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1976 (49 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 398293 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 102 W. WHITING ST., TAMPA, FL, United States, 33602 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DAVID MILLER | DOS Process Agent | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DAVID MILLER | Chief Executive Officer | 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-10 | 1992-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-04-28 | 1991-09-10 | Address | 333 BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080422043 | 2008-04-22 | ASSUMED NAME CORP INITIAL FILING | 2008-04-22 |
DP-1165222 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
921202002077 | 1992-12-02 | BIENNIAL STATEMENT | 1992-04-01 |
910910000025 | 1991-09-10 | CERTIFICATE OF CHANGE | 1991-09-10 |
B600662-3 | 1988-02-09 | CERTIFICATE OF AMENDMENT | 1988-02-09 |
A311018-5 | 1976-04-28 | CERTIFICATE OF INCORPORATION | 1976-04-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State