Search icon

ATC HEALTHCARE STAFFING

Company Details

Name: ATC HEALTHCARE STAFFING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2489659
ZIP code: 11042
County: Albany
Place of Formation: Georgia
Foreign Legal Name: ATC HEALTHCARE SERVICES, INC.
Fictitious Name: ATC HEALTHCARE STAFFING
Address: 1983 MARCUS AVENUE, SUITE E122, LAKE SUCCESS, NY, United States, 11042
Principal Address: 1983 MARCUS AVE, STE E-122, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 1983 MARCUS AVENUE, SUITE E122, LAKE SUCCESS, NY, United States, 11042

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID SAVITSKY Chief Executive Officer 1983 MARCUS AVE, STE E-122, LAKE SUCCESS, NY, United States, 11042

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6XCB3
UEI Expiration Date:
2016-06-04

Business Information

Activation Date:
2015-06-05
Initial Registration Date:
2013-05-30

History

Start date End date Type Value
2016-07-28 2018-03-02 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, 1707, USA (Type of address: Service of Process)
2015-02-18 2016-07-28 Address 80 STATE STREET, STE E122, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-03-17 2015-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061027 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006159 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160728000005 2016-07-28 CERTIFICATE OF CHANGE 2016-07-28
160302006236 2016-03-02 BIENNIAL STATEMENT 2016-03-01
150218006067 2015-02-18 BIENNIAL STATEMENT 2014-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State