Name: | DYNAMIC STAFFING ALLIANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2004 (20 years ago) |
Entity Number: | 3118207 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 425 NEW YORK AVE, 206, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY ZELANSKY | Chief Executive Officer | 425 NEW YORK AVE, 206, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061024002505 | 2006-10-24 | BIENNIAL STATEMENT | 2006-10-01 |
041026000338 | 2004-10-26 | CERTIFICATE OF INCORPORATION | 2004-10-26 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | TIRNE08P00227 | 2008-08-26 | 2008-02-29 | 2008-02-29 | |||||||||||||||||||
|
Title | CONTRACTUAL LABER (PRIVATE SECTOR) |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | DYNAMIC STAFFING ALLIANCE |
UEI | EJCSATARMVC5 |
Legacy DUNS | 172121506 |
Recipient Address | UNITED STATES, 330 MOTOR PKWY STE 205, HAUPPAUGE, 117885118 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State