Name: | CENTRAL STAFF SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598163 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 620A Route 25a, Mount Sinai, NY, United States, 11766 |
Principal Address: | 620A ROUTE 25A, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CENTRAL STAFF SERVICES, INC. | DOS Process Agent | 620A Route 25a, Mount Sinai, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
GEORGIA PERRONE | Chief Executive Officer | 23463 AWABUKI DRIVE, VENICE, FL, United States, 34293 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-16 | 2011-01-25 | Address | 4964 EXPRESSWAY DR SO, STE 3, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2005-02-16 | 2011-01-25 | Address | 16 LAURA COURT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2005-02-16 | 2011-01-25 | Address | 4964 EXPRESSWAY DR SO, STE 3, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2005-02-16 | Address | 46 TELLAR DRIVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2005-02-16 | Address | 46 TELLAR DRIVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103001668 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220107000786 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
190109060804 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170106006625 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150123006315 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State