WESTAFF (USA), INC.

Name: | WESTAFF (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1986 (39 years ago) |
Date of dissolution: | 12 Sep 2017 |
Entity Number: | 1088815 |
ZIP code: | 93105 |
County: | Erie |
Place of Formation: | California |
Address: | ATTN TAX DEPARTMENT, 3820 STATE STREET, SANTA BARBARA, CA, United States, 93105 |
Principal Address: | 1040 CROWN POINTE PKWY, STE 1040, ATLANTA, GA, United States, 30338 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN TAX DEPARTMENT, 3820 STATE STREET, SANTA BARBARA, CA, United States, 93105 |
Name | Role | Address |
---|---|---|
THOMAS A BICKES | Chief Executive Officer | 1040 CROWN POINTE PKWY, STE 1040, ATLANTA, GA, United States, 30338 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-15 | 2017-09-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2010-08-19 | 2016-06-15 | Address | 3820 STATE ST, SANTA BARBARA, CA, 93105, USA (Type of address: Principal Executive Office) |
2010-08-19 | 2016-06-15 | Address | 3820 STATE ST, SANTA BARBARA, CA, 93105, USA (Type of address: Chief Executive Officer) |
2009-04-17 | 2016-06-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2009-04-17 | 2017-09-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170912000382 | 2017-09-12 | SURRENDER OF AUTHORITY | 2017-09-12 |
160615006221 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140625006337 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
120607006451 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100819002268 | 2010-08-19 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State