Search icon

SITE PERSONNEL SERVICES, INC.

Company Details

Name: SITE PERSONNEL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2002 (23 years ago)
Entity Number: 2812631
ZIP code: 12207
County: New York
Place of Formation: Wisconsin
Principal Address: N92 W17420 APPLETON AVENUE, SUITE 200, MENOMONEE FALLS, WI, United States, 53051
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
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JEFFREY HOLMES Chief Executive Officer N92 W17420 APPLETON AVENUE, SUITE 200, MENOMONEE FALLS, WI, United States, 53051

History

Start date End date Type Value
2024-12-04 2025-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-12-04 2025-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-12-04 2025-04-29 Address N92 W17420 APPLETON AVENUE, SUITE 200, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-14 2024-12-04 Address N92 W17420 APPLETON AVENUE, SUITE 200, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429001819 2025-04-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-29
241204002605 2024-12-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-03
200904061028 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904006502 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160914002001 2016-09-14 BIENNIAL STATEMENT 2016-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State