Name: | ALPHASTAFF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1998 (26 years ago) |
Branch of: | ALPHASTAFF, INC., Florida (Company Number H53709) |
Entity Number: | 2328067 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 1300 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, United States, 33323 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CRISTINA BOUCHARD | Chief Executive Officer | 1300 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, United States, 33323 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 1300 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2022-04-04 | 2024-12-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-04 | 2024-12-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-04 | 2024-12-04 | Address | 1300 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2022-04-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001964 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221202000627 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
220404003985 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201201061347 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007076 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State