Search icon

THE STAFFING AUTHORITY, LLC

Company Details

Name: THE STAFFING AUTHORITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2003 (22 years ago)
Date of dissolution: 04 Jan 2013
Entity Number: 2851804
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 151 WEST 26TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O ALLOY, LLC DOS Process Agent 151 WEST 26TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2003-10-24 2013-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-10-24 2013-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-01-03 2003-10-24 Address 151 W. 26TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130104000555 2013-01-04 SURRENDER OF AUTHORITY 2013-01-04
110105002617 2011-01-05 BIENNIAL STATEMENT 2011-01-01
090721002499 2009-07-21 BIENNIAL STATEMENT 2009-01-01
070116002056 2007-01-16 BIENNIAL STATEMENT 2007-01-01
060829000508 2006-08-29 CERTIFICATE OF PUBLICATION 2006-08-29
050124002644 2005-01-24 BIENNIAL STATEMENT 2005-01-01
031024000386 2003-10-24 CERTIFICATE OF CHANGE 2003-10-24
030103000243 2003-01-03 APPLICATION OF AUTHORITY 2003-01-03

Date of last update: 05 Feb 2025

Sources: New York Secretary of State