Search icon

STIVERS TEMPORARY PERSONNEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STIVERS TEMPORARY PERSONNEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1976 (48 years ago)
Date of dissolution: 04 Jun 2003
Entity Number: 418754
ZIP code: 60606
County: Westchester
Place of Formation: Delaware
Address: 200 W. MONROE STREET, STE. 1300, CHICAGO, IL, United States, 60606
Principal Address: 200 WEST MONROE STREET, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 W. MONROE STREET, STE. 1300, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES J. SIGRIST Chief Executive Officer 200 WEST MONROE STREET, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1999-09-27 2003-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2003-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-01-27 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-27 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-12-28 1986-01-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20090928010 2009-09-28 ASSUMED NAME CORP INITIAL FILING 2009-09-28
030604000297 2003-06-04 SURRENDER OF AUTHORITY 2003-06-04
010207002483 2001-02-07 BIENNIAL STATEMENT 2000-12-01
990927000044 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
981207002203 1998-12-07 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State