Search icon

CHG MEDICAL STAFFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHG MEDICAL STAFFING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1993 (32 years ago)
Entity Number: 1697128
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 7259 S. BINGHAM JUNCTION BLVD., TAX DEPT, MIDVALE, UT, United States, 84047
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LESLIE SNAVELY Chief Executive Officer 7259 S. BINGHAM JUNCTION BLVD., TAX DEPT, MIDVALE, UT, United States, 84047

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 7259 S. BINGHAM JUNCTION BLVD., TAX DEPT, MIDVALE, UT, 84047, USA (Type of address: Chief Executive Officer)
2021-01-07 2025-01-30 Address 7259 S. BINGHAM JUNCTION BLVD., TAX DEPT, MIDVALE, UT, 84047, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-22 2021-01-07 Address 7259 SOUTH BINGHAM JUNCTION BL, TAX DEPT, MIDVALE, UT, 84047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130018354 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230124003737 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210107061557 2021-01-07 BIENNIAL STATEMENT 2021-01-01
SR-85748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State