Name: | PCI STAFF LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2001 (24 years ago) |
Entity Number: | 2658458 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New Jersey |
Principal Address: | 17-10 RIVER RD STE 2A, FAIRLAWN, NJ, United States, 07410 |
Address: | 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ROBERT BOFFA JR | Chief Executive Officer | 17-10 RIVER RD STE 2A, PO BOX 1130, FAIRLAWN, NJ, United States, 07410 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-31 | 2008-05-22 | Address | 41 STATE STREET SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent) |
2005-10-31 | 2008-05-22 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process) |
2001-07-10 | 2005-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-07-10 | 2005-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080522000074 | 2008-05-22 | CERTIFICATE OF CHANGE | 2008-05-22 |
051031000213 | 2005-10-31 | CERTIFICATE OF CHANGE | 2005-10-31 |
030715002204 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
010710000082 | 2001-07-10 | APPLICATION OF AUTHORITY | 2001-07-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State