MEDICAL STAFFING CONSULTANTS, INC.

Name: | MEDICAL STAFFING CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2003 (22 years ago) |
Entity Number: | 2977436 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 31 locust lane, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 11 WINDHAM RD, ROCKVILLE CENTRE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 31 locust lane, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
JASON MEYER | Chief Executive Officer | 11 WINDHAM RD, ROCKVILLE CENTRE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-23 | 2023-07-18 | Address | 11 WINDHAM RD, ROCKVILLE CENTRE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2013-12-23 | 2023-07-18 | Address | 11 WINDHAM RD, ROCKVILLE CENTRE, NY, 11572, USA (Type of address: Service of Process) |
2005-12-20 | 2013-12-23 | Address | 11 WINDHAM RD, ROCKVILLE CENTREE, NY, 11572, USA (Type of address: Principal Executive Office) |
2005-12-20 | 2013-12-23 | Address | 11 WINDHAM RD, ROCKVILLE CENTREE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2005-12-20 | 2013-12-23 | Address | 12 WINDHAM RD, ROCKVILLE CENTREE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718004316 | 2022-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-30 |
131223002329 | 2013-12-23 | BIENNIAL STATEMENT | 2013-11-01 |
111129002586 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091110002577 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071130002599 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State