Name: | FORUM HEALTHCARE STAFFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2004 (20 years ago) |
Entity Number: | 3134348 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 550 Seventh Ave, 21st Floor, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS FUSARO | DOS Process Agent | 550 Seventh Ave, 21st Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHRIS FUSARO | Chief Executive Officer | 550 SEVENTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 260 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 550 SEVENTH AVE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-26 | 2023-10-31 | Address | 260 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-02-12 | 2021-03-26 | Address | 260 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-02-12 | 2023-10-31 | Address | 260 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2013-02-12 | Address | 260 MADISON AVENUE / SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-11-30 | 2013-02-12 | Address | 260 MADISON AVENUE / SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2013-02-12 | Address | 260 MADISON AVENUE / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-12-07 | 2006-11-30 | Address | SECOND FLOOR, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031003358 | 2023-10-31 | BIENNIAL STATEMENT | 2022-12-01 |
210326060396 | 2021-03-26 | BIENNIAL STATEMENT | 2020-12-01 |
141230006228 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130212002358 | 2013-02-12 | BIENNIAL STATEMENT | 2012-12-01 |
101214002789 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081203003042 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061130002694 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
041207000354 | 2004-12-07 | CERTIFICATE OF INCORPORATION | 2005-01-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State