Search icon

THE RIGHT STAFF, LLC

Company Details

Name: THE RIGHT STAFF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2005 (20 years ago)
Date of dissolution: 18 May 2011
Entity Number: 3212380
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 WEST 26TH ST, STE 607, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-504-2920

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134 WEST 26TH ST, STE 607, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JAIME MALLOR Agent 50 MURRAY STREET, SUITE 1614, NEW YORK, NY, 10007

Licenses

Number Status Type Date End date
1203759-DCA Inactive Business 2006-06-06 2008-05-01

History

Start date End date Type Value
2005-06-01 2007-06-13 Address 50 MURRAY STREET, SUITE 1614, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110518000504 2011-05-18 ARTICLES OF DISSOLUTION 2011-05-18
090713002375 2009-07-13 BIENNIAL STATEMENT 2009-06-01
070613002557 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050920000774 2005-09-20 AFFIDAVIT OF PUBLICATION 2005-09-20
050920000778 2005-09-20 AFFIDAVIT OF PUBLICATION 2005-09-20
050601000283 2005-06-01 ARTICLES OF ORGANIZATION 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
744563 RENEWAL INVOICED 2006-06-06 300 Employment Agency Renewal Fee
744561 FINGERPRINT INVOICED 2005-07-14 150 Fingerprint Fee
744562 LICENSE INVOICED 2005-07-14 150 Employment Agency Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State