Search icon

STAFFMARK INVESTMENT LLC

Company Details

Name: STAFFMARK INVESTMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2001 (24 years ago)
Entity Number: 2631459
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-14 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-14 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-03-26 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-26 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-04-24 2009-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-24 2009-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401032269 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403002100 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230214002669 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
210420060347 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190422060175 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170413006031 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150429006154 2015-04-29 BIENNIAL STATEMENT 2015-04-01
130506002170 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110601002032 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090511002227 2009-05-11 BIENNIAL STATEMENT 2009-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004993 Other Contract Actions 2010-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-28
Termination Date 2011-01-25
Date Issue Joined 2010-08-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name STAFFMARK INVESTMENT LLC
Role Plaintiff
Name TTS PERSONNEL, INC.
Role Defendant
0305513 Civil Rights Employment 2003-10-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-10-30
Termination Date 2004-06-14
Date Issue Joined 2003-12-10
Section 2000
Sub Section E
Status Terminated

Parties

Name TRAIMAN
Role Plaintiff
Name STAFFMARK INVESTMENT LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State