Search icon

LLOYD PERSONNEL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LLOYD PERSONNEL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1984 (41 years ago)
Date of dissolution: 10 May 2016
Entity Number: 894914
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 445 BROADHOLLOW RD, STE 119, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROADHOLLOW RD, STE 119, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MERRILL BANKS Chief Executive Officer 445 BROADHOLLOW RD, STE 119, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2000-12-28 2000-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-28 2000-12-28 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1998-11-16 2000-12-05 Address 445 BROADHOLLOW RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-11-02 1998-11-16 Address % LLOYD PERSONNEL SYSTEMS INC., 445 BROADHOLLOW ROAD STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1992-11-30 2000-12-05 Address 445 BROADHOLLOW RD., SUITE 120, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160510000502 2016-05-10 CERTIFICATE OF DISSOLUTION 2016-05-10
081028002529 2008-10-28 BIENNIAL STATEMENT 2008-11-01
070710002688 2007-07-10 BIENNIAL STATEMENT 2006-11-01
021217000582 2002-12-17 CERTIFICATE OF AMENDMENT 2002-12-17
001228000339 2000-12-28 CERTIFICATE OF AMENDMENT 2000-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State