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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-14 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 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) |
2009-03-26 | 2023-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
090326000533 | 2009-03-26 | CERTIFICATE OF CHANGE | 2009-03-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State