Search icon

DAYBREAK STAFFING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN SHEPPARD Chief Executive Officer 501 FIFTH AVE SUITE 701, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVE SUITE 701, NEW YORK, NY, United States, 10017

History

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)

Filings

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