OLSTEN STAFFING SERVICES CORP.

Name: | OLSTEN STAFFING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2000 (25 years ago) |
Entity Number: | 2528579 |
ZIP code: | 32246 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 4800 Deerwood Campus Parkway Building 800, BLDG, 200, SUITE 400, Jacksonville, FL, United States, 32246 |
Principal Address: | 4800 Deerwood Campus Parkway Building 800, Building 800, Jacksonville, FL, United States, 32246 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENO CUTLOTO | Chief Executive Officer | 4800 DEERWOOD CAMPUS PARKWAY, BUILDING 800, JACKSONVILLE, FL, United States, 32256 |
Name | Role | Address |
---|---|---|
GERALD ROBINSON | DOS Process Agent | 4800 Deerwood Campus Parkway Building 800, BLDG, 200, SUITE 400, Jacksonville, FL, United States, 32246 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 10151 DEERWOOD PARK BLVD, BLDG, 200, SUITE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 10151 DEERWOOD PARK BLVD, BLDG 200 / STE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 4800 DEERWOOD CAMPUS PARKWAY, BUILDING 800, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-08 | Address | 10151 DEERWOOD PARK BLVD, BLDG 200 / STE 400, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003177 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220729002458 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200702061033 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-31579 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31578 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State