Search icon

STAFF USA, INC.

Company Details

Name: STAFF USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3050656
ZIP code: 10001
County: New York
Place of Formation: Nevada
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1972813 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
040507000493 2004-05-07 APPLICATION OF AUTHORITY 2004-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-12 No data 363 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 434 W BROADWAY, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 801 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-18 No data 363 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-17 No data 801 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1926924 CL VIO INVOICED 2014-12-30 175 CL - Consumer Law Violation
1550841 CL VIO INVOICED 2014-01-03 350 CL - Consumer Law Violation
1510181 CL VIO CREDITED 2013-11-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State