Search icon

UNIFORCE MIS SERVICES OF GEORGIA, INC.

Company Details

Name: UNIFORCE MIS SERVICES OF GEORGIA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 12 May 1995 (30 years ago)
Business ID: 617717
State of Incorporation: GEORGIA
Principal Office Address: 1335 JERICHO TURNPIKENEW HYDE PARK, NY 11040

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
MICHAEL FERRENTINO Director 415 CROSSWAYS PARK DRIVE, WOODBURY, NY 11797
HARRY V MACCARRO Director 415 CROSSWAYS_PARK DR, WOODBURY, NY 11797
JOHN FANNING Director 1335 JERICHO TURNPIKE, NEW HYDE PARK, NY 11040
HARRY MACCARRONE Director 415 CROSSWAYS PARK DR, WOODBURY, NY 11797

Treasurer

Name Role Address
HARRY V MACCARRO Treasurer 415 CROSSWAYS_PARK DR, WOODBURY, NY 11797

Secretary

Name Role Address
LINDA ANNICELLI Secretary 415 CROSSWAYS PARK DR, WOODBURY, NY 11797

President

Name Role Address
HARRY MACCARRONE President 415 CROSSWAYS PARK DR, WOODBURY, NY 11797

Vice President

Name Role Address
ROBERT F ENDE Vice President 415 CROSSWAYS PARK DR, WOODBURY, NY 11797

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 2002-12-06 Revocation
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-09-13 Annual Report
Amendment Form Filed 2001-09-12 Amendment
Annual Report Filed 2000-04-01 Annual Report
Amendment Form Filed 1999-04-22 Amendment
Annual Report Filed 1999-04-22 Annual Report

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State