Search icon

CUSTOM STAFFING OF WESTCHESTER, INC.

Company Details

Name: CUSTOM STAFFING OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342439
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 228 EAST 45TH STREET / 12TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA ROHE Chief Executive Officer 4 WEST RED OAK LANE, SUITE 106, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 EAST 45TH STREET / 12TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
PATRICIA ROHE Agent C/O CUSTOM STAFFING INC., 228 E. 45TH STREET 12TH FLOOR, NEW YORK, NY, 10017

Form 5500 Series

Employer Identification Number (EIN):
134070213
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-01 2011-03-11 Address 228 E. 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-04-24 2010-06-01 Address 235 MAIN STREET / 3RD FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-04-24 2011-03-11 Address 235 MAIN STREET / 3RD FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2007-04-24 2011-03-11 Address 420 LEXINGTON AVE / SUITE 550, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2005-08-10 2007-04-24 Address 235 MAIN ST, 3RD FL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130228002353 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110311002814 2011-03-11 BIENNIAL STATEMENT 2011-02-01
100601000785 2010-06-01 CERTIFICATE OF CHANGE 2010-06-01
090212003425 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070424002549 2007-04-24 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State