Search icon

PERSONNEL CO. I LLC

Company Details

Name: PERSONNEL CO. I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2001 (23 years ago)
Entity Number: 2699699
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2015-11-12 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-10 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-04-10 2015-11-12 Address 445 HAMILTON AVENUE, SUITE 1210, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-10-28 2015-04-10 Address 100 S BEDFORD RD, STE 210, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2001-11-16 2003-10-28 Address 100 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001419 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211112001285 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191107060175 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171109002039 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151112000215 2015-11-12 CERTIFICATE OF CHANGE 2015-11-12
150410000462 2015-04-10 CERTIFICATE OF CHANGE 2015-04-10
051107002116 2005-11-07 BIENNIAL STATEMENT 2005-11-01
031028002422 2003-10-28 BIENNIAL STATEMENT 2003-11-01
020213000853 2002-02-13 AFFIDAVIT OF PUBLICATION 2002-02-13
020213000850 2002-02-13 AFFIDAVIT OF PUBLICATION 2002-02-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607326 Civil Rights Employment 2016-09-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-20
Termination Date 2018-08-01
Date Issue Joined 2017-10-11
Pretrial Conference Date 2017-09-20
Section 2000
Sub Section E2
Fee Status FP
Status Terminated

Parties

Name CADDICK
Role Plaintiff
Name PERSONNEL CO. I LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State