Search icon

STAFF LEASING, INC.

Headquarter

Company Details

Name: STAFF LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1992 (33 years ago)
Entity Number: 1615903
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
THOMAS J BOELL Chief Executive Officer 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13211

Links between entities

Type:
Headquarter of
Company Number:
245dc6c2-2b76-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1049098
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000532929
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1157222
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-02-01 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-02-01 Address 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036556 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230207000814 2023-02-07 BIENNIAL STATEMENT 2022-02-01
200210060160 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180507006399 2018-05-07 BIENNIAL STATEMENT 2018-02-01
170623002026 2017-06-23 BIENNIAL STATEMENT 2016-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State