Search icon

ACTION STAFFING OF NEW YORK, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
DAVID MILLER DOS Process Agent 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DAVID MILLER Chief Executive Officer 343 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

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)

Filings

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