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