Name: | CROSS COUNTRY STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2002 (23 years ago) |
Entity Number: | 2722493 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 6551 Park of Commerce Blvd., BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC KRUG | Chief Executive Officer | 6551 PARK OF COMMERCE BLVD, BOCA RATON, FL, United States, 33487 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 6551 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-07 | 2023-04-07 | Address | 6551 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-01-04 | Address | 6551 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-01-04 | Address | 6551 Park of Commerce Blvd., Boca Raton, FL 33487, BOCA RATON, FL, 33487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001761 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
230407001873 | 2023-04-07 | BIENNIAL STATEMENT | 2022-01-01 |
140116006323 | 2014-01-16 | BIENNIAL STATEMENT | 2014-01-01 |
120313000539 | 2012-03-13 | CERTIFICATE OF AMENDMENT | 2012-03-13 |
120222002434 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2544706 | SL VIO | INVOICED | 2017-02-01 | 1000 | SL - Sick Leave Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State