Name: | PROFESSIONAL STAFFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1996 (29 years ago) |
Entity Number: | 2069789 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 59 Pineview Avenue, Bardonia, NY, United States, 10954 |
Principal Address: | 257 S MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TAYLOR ROSE MEZZIO | DOS Process Agent | 59 Pineview Avenue, Bardonia, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
TAYLOR ROSE RIZZOTTI | Agent | 3 STILL POND TERRACE, WEST NYACK, NY, 10994 |
Name | Role | Address |
---|---|---|
SHANE RIZZOTTI | Chief Executive Officer | 257 S MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 257 S MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2021-10-07 | 2024-07-12 | Address | 257 S MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2021-10-07 | 2024-07-12 | Address | 3 STILL POND TERRACE, WEST NYACK, NY, 10994, USA (Type of address: Registered Agent) |
2021-10-07 | 2024-07-12 | Address | 3 STILL POND TERRACE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2021-08-23 | 2024-07-12 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712000413 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
211007002751 | 2021-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-23 |
201026060197 | 2020-10-26 | BIENNIAL STATEMENT | 2020-09-01 |
120924006076 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
100927002273 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
742492 | RENEWAL | INVOICED | 2006-05-03 | 300 | Employment Agency Renewal Fee |
701446 | LICENSE | INVOICED | 2005-06-01 | 150 | Employment Agency Fee |
701447 | FINGERPRINT | INVOICED | 2005-05-27 | 75 | Fingerprint Fee |
701448 | FINGERPRINT | INVOICED | 2005-05-27 | 75 | Fingerprint Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State