Name: | VANCE PERSONNEL AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1980 (45 years ago) |
Date of dissolution: | 16 May 2007 |
Entity Number: | 646125 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1 PENN PLAZA / 45TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 12 E 41ST STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLEIN & HEISLER | DOS Process Agent | 1 PENN PLAZA / 45TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LARRY FURSTENBERG | Chief Executive Officer | 505 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-27 | 2006-08-22 | Address | 12 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-01-20 | 1994-01-20 | Address | 505 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 2006-08-22 | Address | 505 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 1994-01-20 | Address | 505 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2000-07-27 | Address | 505 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1980-08-20 | 2006-08-22 | Address | 1 PENN PLAZA, 45TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070516001082 | 2007-05-16 | CERTIFICATE OF DISSOLUTION | 2007-05-16 |
060822002789 | 2006-08-22 | BIENNIAL STATEMENT | 2006-08-01 |
041220002551 | 2004-12-20 | BIENNIAL STATEMENT | 2004-08-01 |
020731002329 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
000727002497 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980717002001 | 1998-07-17 | BIENNIAL STATEMENT | 1998-08-01 |
960802002322 | 1996-08-02 | BIENNIAL STATEMENT | 1996-08-01 |
940120002651 | 1994-01-20 | BIENNIAL STATEMENT | 1993-08-01 |
940120002421 | 1994-01-20 | BIENNIAL STATEMENT | 1992-08-01 |
A692539-4 | 1980-08-20 | CERTIFICATE OF INCORPORATION | 1980-08-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State