Name: | CARUSSO STAFFING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2003 (22 years ago) |
Entity Number: | 2967140 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ROBERT CASSERA | Chief Executive Officer | 160 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2018-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-13 | 2018-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-19 | 2012-10-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-10-26 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-10-26 | 2011-10-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180423000182 | 2018-04-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-04-23 |
180130000338 | 2018-01-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-03-01 |
140210002167 | 2014-02-10 | BIENNIAL STATEMENT | 2013-10-01 |
131001006346 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
121002000973 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State