Search icon

KFORCE FLEXIBLE SOLUTIONS, LLC

Branch

Company Details

Name: KFORCE FLEXIBLE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Branch of: KFORCE FLEXIBLE SOLUTIONS, LLC, Florida (Company Number L02000034371)
Entity Number: 2851138
ZIP code: 10005
County: Albany
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-25 2019-01-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-05 2019-01-25 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-15 2017-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-02 2011-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-01-02 2006-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002956 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230126001775 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210122060439 2021-01-22 BIENNIAL STATEMENT 2021-01-01
SR-36402 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36401 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190125060149 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170105006251 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150114006459 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130111006737 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110706000874 2011-07-06 CERTIFICATE OF CHANGE 2011-07-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State