Name: | STANLEY STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2004 (21 years ago) |
Date of dissolution: | 31 May 2005 |
Entity Number: | 3014559 |
ZIP code: | 44129 |
County: | New York |
Place of Formation: | Ohio |
Address: | 5510 PEARL RD #102, PARMA, OH, United States, 44129 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5510 PEARL RD #102, PARMA, OH, United States, 44129 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-13 | 2005-05-31 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-07-13 | 2005-05-31 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-02-18 | 2004-07-13 | Address | 40 COLVIN AVE. SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2004-02-18 | 2004-07-13 | Address | 5510 PEARL RD. #102, PARMA, OH, 44035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050531000313 | 2005-05-31 | SURRENDER OF AUTHORITY | 2005-05-31 |
040713000365 | 2004-07-13 | CERTIFICATE OF CHANGE | 2004-07-13 |
040218000489 | 2004-02-18 | APPLICATION OF AUTHORITY | 2004-02-18 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State