Search icon

INDUSTRIAL STAFFING SERVICES INCORPORATED

Company Details

Name: INDUSTRIAL STAFFING SERVICES INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136520
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 25 Kennedy Blvd., Suite 200, East Brunswick, NJ, United States, 08816

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INDUSTRIAL STAFFING SERVICES INCORPORATED DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LINDA BLOCK Chief Executive Officer 25 KENNEDY BLVD., SUITE 200, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 25 KENNEDY BLVD., SUITE 200, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2022-09-16 2024-12-20 Address 25 KENNEDY BLVD., SUITE 200, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2022-09-16 2024-12-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-16 2024-12-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-18 2022-09-16 Address MS. LINDA BLOCK, 25 KENNEDY BLVD STE 200, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
2016-12-01 2022-09-16 Address 25 KENNEDY BLVD., SUITE 200, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2014-12-29 2016-12-01 Address 25 KENNEDY BLVD STE 200, E BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2014-12-29 2020-12-18 Address MS. LINDA BLOCK, 25 KENNEDY BLVD STE 200, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
2014-12-29 2016-12-01 Address 25 KENNEDY BLVD STE 200, E BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2008-12-11 2014-12-29 Address 557 CRANBURY ROAD, E BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241220001987 2024-12-20 BIENNIAL STATEMENT 2024-12-20
221201000431 2022-12-01 BIENNIAL STATEMENT 2022-12-01
220916001567 2022-09-15 CERTIFICATE OF CHANGE BY ENTITY 2022-09-15
201218060181 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181205006405 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007122 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141229006541 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121221006282 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101208002373 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081211002444 2008-12-11 BIENNIAL STATEMENT 2008-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State