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