Search icon

VANCE PERSONNEL AGENCY INC.

Company Details

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

DOS Process Agent

Name Role Address
KLEIN & HEISLER DOS Process Agent 1 PENN PLAZA / 45TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LARRY FURSTENBERG Chief Executive Officer 505 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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