Search icon

CENTURY II STAFFING, INC.

Company Details

Name: CENTURY II STAFFING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1998 (27 years ago)
Date of dissolution: 15 Jan 2021
Entity Number: 2254630
ZIP code: 10168
County: New York
Place of Formation: Tennessee
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, United States, 33411

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN GIBSON, JR Chief Executive Officer 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2018-04-02 2020-04-01 Address 2054 VISTA PARKWAY #300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer)
2014-04-15 2020-04-01 Address 9020 OVERLOOK BLVD #201, BRENTWOOD, TN, 37027, USA (Type of address: Principal Executive Office)
2014-04-15 2018-04-02 Address 9020 OVERLOOK BLVD #201, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2011-07-20 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-07-20 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115000183 2021-01-15 CERTIFICATE OF TERMINATION 2021-01-15
200401061321 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-111646 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111645 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180402006470 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State