Name: | KFORCE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2002 (23 years ago) |
Branch of: | KFORCE INC., Florida (Company Number P94000061204) |
Entity Number: | 2714430 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 1150 Assembly Drive, Suite 500, TAMPA, FL, United States, 33607 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Contact Details
Phone +1 813-552-5000
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOE LIBERATORE | Chief Executive Officer | 8405 BENJAMIN RD, SUITE G, TAMPA, FL, United States, 33634 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 1001 E PALM AVE, TAMPA, FL, 33605, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 8405 BENJAMIN RD, SUITE G, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-03 | 2024-01-19 | Address | 1001 E PALM AVE, TAMPA, FL, 33605, USA (Type of address: Chief Executive Officer) |
2002-01-03 | 2006-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-01-03 | 2006-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119002063 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220120002824 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200121060061 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
SR-34588 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180129006073 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
160120006189 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
140109006646 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120216002649 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100120002465 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1608119 | Other Personal Property Damage | 2016-10-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KFORCE INC. |
Role | Plaintiff |
Name | ATKINSON |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-06-06 |
Termination Date | 2004-02-05 |
Date Issue Joined | 2003-12-23 |
Section | 1391 |
Status | Terminated |
Parties
Name | KFORCE INC. |
Role | Plaintiff |
Name | ALDEN PERSONNEL, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-04-18 |
Termination Date | 2017-11-20 |
Date Issue Joined | 2017-07-24 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | TENAZX INC. |
Role | Plaintiff |
Name | KFORCE INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State