Search icon

EMPLOYMENT SOLUTIONS OF NEW YORK, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EMPLOYMENT SOLUTIONS OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2018 (7 years ago)
Branch of: EMPLOYMENT SOLUTIONS OF NEW YORK, INC., NEW YORK (Company Number 3494175)
Document Number: F18000003202
FEI/EIN Number 208734480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 NORTH MAIN STREET, ELMIRA, NY, 14901, US
Mail Address: 111 NORTH MAIN STREET, ELMIRA, NY, 14901, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MORI DANIEL Chairman 111 NORTH MAIN STREET, ELMIRA, NY, 14901
MORI DANIEL Secretary 111 NORTH MAIN STREET, ELMIRA, NY, 14901
FREEMAN FRANCIS Vice Chairman 111 NORTH MAIN STREET, ELMIRA, NY, 14901
FREEMAN FRANCIS Vice President 111 NORTH MAIN STREET, ELMIRA, NY, 14901
LEE MICHAEL Director 111 NORTH MAIN STREET, ELMIRA, NY, 14901
LEE MICHAEL Treasurer 111 NORTH MAIN STREET, ELMIRA, NY, 14901
FREEMAN FRANCIS Agent 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076491 TRANSHIRE EXPIRED 2018-07-13 2023-12-31 - 111 N. MAIN STREET, EMPLOYMENT SOLUTIONS, ELMIRA, NY, 14901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 6155 MIAMI LAKES DR, SUITE A, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000719367 ACTIVE 1000001018497 COLUMBIA 2024-11-07 2034-11-13 $ 2,035.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-18
Foreign Profit 2018-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State