Search icon

COAST TO COAST MANPOWER, LLC

Company Details

Name: COAST TO COAST MANPOWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909336
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-10 2017-11-27 Address C/O NATIONAL RETAIL SYSTEM INC, 611 ROUTE 46 WEST, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process)
2007-05-15 2011-06-10 Address PO BOX 2697, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2003-05-21 2007-05-15 Address PO BOX 2697, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37165 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37164 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171127000678 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
150528006008 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130605007259 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110610003114 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090522002385 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070515002060 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050511002332 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030521000145 2003-05-21 APPLICATION OF AUTHORITY 2003-05-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State