Search icon

KFORCE INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOE LIBERATORE Chief Executive Officer 8405 BENJAMIN RD, SUITE G, TAMPA, FL, United States, 33634

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608119 Other Personal Property Damage 2016-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-18
Termination Date 2017-03-30
Section 1331
Status Terminated

Parties

Name KFORCE INC.
Role Plaintiff
Name ATKINSON
Role Defendant
0304152 Assault, Libel, and Slander 2003-06-06 settled
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
1702785 Other Contract Actions 2017-04-18 settled
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