Search icon

FORUM HEALTHCARE STAFFING SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHRIS FUSARO DOS Process Agent 550 Seventh Ave, 21st Floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHRIS FUSARO Chief Executive Officer 550 SEVENTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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