Search icon

KELLY STAFF LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLY STAFF LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1995 (30 years ago)
Date of dissolution: 05 Apr 2019
Entity Number: 1928301
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 999 W BIG BEAVER ROAD, TROY, MI, United States, 48084
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARL CAMDEN Chief Executive Officer 999 W BIG BEAVER ROAD, TROY, MI, United States, 48084

History

Start date End date Type Value
2011-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-22 2007-06-11 Address 999 WEST BIG BEAVER RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2005-08-22 2007-06-11 Address 999 WEST BIG BEAVER RD, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
2003-07-29 2005-08-22 Address 999 W BIG BEAVER RD, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
2003-07-29 2005-08-22 Address 999 W BIG BEAVER RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190405000308 2019-04-05 CERTIFICATE OF TERMINATION 2019-04-05
SR-22894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22895 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601007150 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602007261 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State