Search icon

EMPLOYERS RESOURCE OF AMERICA, INC.

Branch

Company Details

Name: EMPLOYERS RESOURCE OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Branch of: EMPLOYERS RESOURCE OF AMERICA, INC., Idaho (Company Number 446338)
Entity Number: 3202112
ZIP code: 10168
County: Albany
Place of Formation: Idaho
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1475 S. Price Rd, CHANDLER, AZ, United States, 85286

Chief Executive Officer

Name Role Address
KARA CHILDRESS Chief Executive Officer 1475 S. PRICE RD, CHANDLER, AZ, United States, 85286

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 2600 W. GERONIMO PL., SUITE 100, CHANDLER, AZ, 85224, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 1475 S. PRICE RD, CHANDLER, AZ, 85286, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-05-09 Address 2600 W. GERONIMO PL., SUITE 100, CHANDLER, AZ, 85224, USA (Type of address: Chief Executive Officer)
2020-10-27 2023-05-09 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-10-27 2023-05-09 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230509004062 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210512060278 2021-05-12 BIENNIAL STATEMENT 2021-05-01
201027000478 2020-10-27 CERTIFICATE OF CHANGE 2020-10-27
190502061741 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006841 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State