Name: | DAYBREAK STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1999 (25 years ago) |
Entity Number: | 2423751 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 FIFTH AVE SUITE 701, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN SHEPPARD | Chief Executive Officer | 501 FIFTH AVE SUITE 701, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 FIFTH AVE SUITE 701, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2016-02-09 | Address | 501 FIFTH AVENUE, SUITE 1815, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-11-09 | 2016-02-09 | Address | 370 LIVINGSTON AVE STE 2211, NEW YORK, NY, 10025, 7316, USA (Type of address: Chief Executive Officer) |
2005-11-09 | 2016-02-09 | Address | 370 LIVINGSTON AVE STE 2211, NEW YORK, NY, 10025, 7316, USA (Type of address: Principal Executive Office) |
2003-09-09 | 2008-12-09 | Address | 263 WEST 93RD ST, #4, NEW YORK, NY, 10025, 7316, USA (Type of address: Service of Process) |
2001-09-21 | 2005-11-09 | Address | 370 LEXINGTON AVE, SUITE 411, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-09-21 | 2005-11-09 | Address | 370 LEXINGTON AVE, SUITE 411, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-09-21 | 2003-09-09 | Address | 263 W 93RD ST #4, NEW YORK, NY, 10025, 7316, USA (Type of address: Service of Process) |
1999-09-29 | 2001-09-21 | Address | 263 WEST 93RD STREET, APT. 4, NEWYORK, NY, 10025, 7316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160209002009 | 2016-02-09 | BIENNIAL STATEMENT | 2015-09-01 |
081209000916 | 2008-12-09 | CERTIFICATE OF CHANGE | 2008-12-09 |
051109003076 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
051104000024 | 2005-11-04 | CERTIFICATE OF AMENDMENT | 2005-11-04 |
030909003050 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010921002255 | 2001-09-21 | BIENNIAL STATEMENT | 2001-09-01 |
990929000637 | 1999-09-29 | CERTIFICATE OF INCORPORATION | 1999-09-29 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State