Name: | CONCEPTS IN STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1987 (38 years ago) |
Entity Number: | 1169178 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 37TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONA ABRAMS | DOS Process Agent | 9 EAST 37TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MONA ABRAMS | Chief Executive Officer | 9 EAST 37TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1997-06-02 | Address | 9 EAST 37 STREET, NEW YORK, NY, 10016, 2822, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1997-06-02 | Address | 9 EAST 37 STREET, NEW YORK, NY, 10016, 2822, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1997-06-02 | Address | 9 EAST 37 STREET, NEW YORK, NY, 10016, 2822, USA (Type of address: Service of Process) |
1987-05-08 | 1992-11-30 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711002038 | 2013-07-11 | BIENNIAL STATEMENT | 2013-05-01 |
090623002439 | 2009-06-23 | BIENNIAL STATEMENT | 2009-05-01 |
050715002928 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030612002029 | 2003-06-12 | BIENNIAL STATEMENT | 2003-05-01 |
010521002143 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State