Search icon

HEALTHCARE STAFFING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHCARE STAFFING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1992 (33 years ago)
Date of dissolution: 12 Mar 2002
Entity Number: 1623126
ZIP code: 10011
County: Albany
Place of Formation: Massachusetts
Principal Address: 900 CHELMSFORD STREET, SUITE 208, LOWELL, MA, United States, 01851
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALAN HENDERSON Chief Executive Officer 7733 FORSYTH BLVD., SUITE 1700, ST. LOUIS, MO, United States, 63105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-03-31 2001-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-03-26 2000-03-31 Address 7733 FORSYTH BLVD, SUITE 1700, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
1998-03-26 2000-03-31 Address 900 CHELMSFORD STREET, SUITE 208, LOWELL, MA, 01851, USA (Type of address: Principal Executive Office)
1997-03-26 2001-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-26 2000-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020312000787 2002-03-12 CERTIFICATE OF TERMINATION 2002-03-12
010508000125 2001-05-08 CERTIFICATE OF CHANGE 2001-05-08
000331002449 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980326002136 1998-03-26 BIENNIAL STATEMENT 1998-03-01
970326000798 1997-03-26 CERTIFICATE OF CHANGE 1997-03-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State