Name: | SLOAN TEMPORARY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1978 (47 years ago) |
Date of dissolution: | 02 Nov 1995 |
Entity Number: | 492032 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | %KLEIN HEISLER & KLARREICH PC, ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Principal Address: | 41 EAST 42ND STREET, 21ST FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. MARCUS | Chief Executive Officer | 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOEL A. KLARREICH, ESQ. | DOS Process Agent | %KLEIN HEISLER & KLARREICH PC, ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 1994-07-05 | Address | ONE EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1994-07-05 | Address | ONE EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1991-02-11 | 1994-09-22 | Name | SLOAN PERSONNEL SERVICES, INC. |
1990-12-31 | 1994-07-05 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
1986-02-25 | 1990-12-31 | Address | 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131209091 | 2013-12-09 | ASSUMED NAME LLC INITIAL FILING | 2013-12-09 |
951102000667 | 1995-11-02 | CERTIFICATE OF DISSOLUTION | 1995-11-02 |
940922000149 | 1994-09-22 | CERTIFICATE OF AMENDMENT | 1994-09-22 |
940705002002 | 1994-07-05 | BIENNIAL STATEMENT | 1993-05-01 |
930426003069 | 1993-04-26 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State