Search icon

PCI STAFF LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
INCORP SERVICES, INC. Agent 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
ROBERT BOFFA JR Chief Executive Officer 17-10 RIVER RD STE 2A, PO BOX 1130, FAIRLAWN, NJ, United States, 07410

History

Start date End date Type Value
2025-07-28 2025-07-28 Address 295 SPRING VALLEY ROAD, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer)
2025-07-28 2025-07-28 Address 17-10 RIVER RD STE 2A, PO BOX 1130, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
2008-05-22 2025-07-28 Address 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2008-05-22 2025-07-28 Address 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2005-10-31 2008-05-22 Address 41 STATE STREET SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250728000229 2025-07-28 BIENNIAL STATEMENT 2025-07-28
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State