Search icon

FIRST MARYLAND PERSONNEL SERVICES, INC.

Company Details

Entity Name: FIRST MARYLAND PERSONNEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Mar 2001 (24 years ago)
Date of dissolution: 31 Oct 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Oct 2006 (18 years ago)
Document Number: F01000001635
FEI/EIN Number 521998538
Address: ONE M&T PLAZA, 6TH FLOOR, BUFFALO, NY, 14203
Mail Address: ONE M&T PLAZA, 6TH FLOOR, BUFFALO, NY, 14203
Place of Formation: MARYLAND

President

Name Role Address
FOSS TAYLOR President 25 SOUTH CHARLES STREET, BALTIMORE, MD, 21201

Director

Name Role Address
FOSS TAYLOR Director 25 SOUTH CHARLES STREET, BALTIMORE, MD, 21201
CARPENTER ROBERT L Director 110 SOUTH PACA STREET, BALTIMORE, MD, 21201
KING BRIAN L Director 25 S. CHARLES STREET, BALTIMORE, MD, 21201

Secretary

Name Role Address
STRIDER D. JILL Secretary 110 SOUTH PACA STREET, BALTIMORE, MD, 21201
RATLIFFE JEROME A Secretary 25 S. CHARLES STREET, BALTIMORE, MD, 21201

Vice President

Name Role Address
STRIDER D. JILL Vice President 110 SOUTH PACA STREET, BALTIMORE, MD, 21201

Treasurer

Name Role Address
CARPENTER ROBERT L Treasurer 110 SOUTH PACA STREET, BALTIMORE, MD, 21201

Assistant Secretary

Name Role Address
THORESON GREGORY Assistant Secretary 25 S CHARLES STREET, BALTIMORE, MD, 21203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-31 ONE M&T PLAZA, 6TH FLOOR, BUFFALO, NY 14203 No data
CHANGE OF MAILING ADDRESS 2006-10-31 ONE M&T PLAZA, 6TH FLOOR, BUFFALO, NY 14203 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Withdrawal 2006-10-31
ANNUAL REPORT 2002-05-21
Foreign Profit 2001-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State