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