Name: | UNIFORCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1984 (41 years ago) |
Date of dissolution: | 25 Dec 2011 |
Entity Number: | 886894 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 415 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Address: | 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
ARTHUR A. FELTMAN | Agent | COMFORCE CORPORATION, 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714 |
Name | Role | Address |
---|---|---|
HARRY V. MACCARRONE | Chief Executive Officer | 415 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-12-02 | 2011-04-08 | Address | ATTN: ART FELTMAN, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-12-02 | 2011-04-08 | Address | COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Registered Agent) |
2004-09-21 | 2004-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-21 | 2004-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-15 | 2004-09-21 | Address | 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, 9006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111208000242 | 2011-12-08 | CERTIFICATE OF MERGER | 2011-12-25 |
110408000253 | 2011-04-08 | CERTIFICATE OF CHANGE | 2011-04-08 |
100125002743 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080130002541 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060222002739 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State