Name: | KELLY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1955 (70 years ago) |
Entity Number: | 106764 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 999 WEST BIG BEAVER ROAD, TROY, MI, United States, 48084 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER QUIGLEY | Chief Executive Officer | 999 WEST BIG BEAVER ROAD, TROY, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KELLY SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4784, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer) |
2021-05-21 | 2023-05-02 | Address | 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2021-05-21 | Address | 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-02 | 2019-05-02 | Address | 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer) |
2015-05-06 | 2017-05-02 | Address | 999 W BIG BEAVER RD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2015-05-06 | Address | 999 W BIG BEAVER RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502000935 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210521060435 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190502061767 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-1446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502008131 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150506006351 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130501006195 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
110513002136 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090601002433 | 2009-06-01 | BIENNIAL STATEMENT | 2009-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312459563 | 0213600 | 2008-08-19 | 100 BLACKSTONE AVENUE, JAMESTOWN, NY, 14701 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 201337557 |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400422 | Civil Rights Employment | 2004-01-20 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HUGHES |
Role | Plaintiff |
Name | KELLY SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-11-23 |
Termination Date | 2005-03-14 |
Date Issue Joined | 2005-02-11 |
Pretrial Conference Date | 2005-02-01 |
Section | 1981 |
Sub Section | JB |
Status | Terminated |
Parties
Name | PREWITT |
Role | Plaintiff |
Name | KELLY SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-03-26 |
Termination Date | 2007-01-08 |
Section | 2000 |
Status | Terminated |
Parties
Name | KINKEL |
Role | Plaintiff |
Name | KELLY SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-05-28 |
Termination Date | 2021-07-28 |
Section | 1201 |
Status | Terminated |
Parties
Name | BUNTING |
Role | Plaintiff |
Name | KELLY SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2004-05-03 |
Termination Date | 2008-08-21 |
Date Issue Joined | 2007-04-10 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | PRO UNLMITED, INC. |
Role | Plaintiff |
Name | KELLY SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-10-23 |
Termination Date | 2018-02-05 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | GOMEZ |
Role | Plaintiff |
Name | KELLY SERVICES, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State