Search icon

STAFF US

Company Details

Name: STAFF US
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3213958
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: STAFF USA INC.
Fictitious Name: STAFF US
Address: 11TH FLOOR, 220 WEST 19TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 220 W 19TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11TH FLOOR, 220 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MONICA VOLTOLINA Chief Executive Officer 220 W 19TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-06-01 2013-06-06 Address 220 W 19TH STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-06-01 2013-06-06 Address C/O THE CORPORATION, 220 W 19TH ST, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-11-14 2009-06-01 Address 11TH FLOOR, 220 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-03 2008-11-14 Address 495 BROADWAY, 8TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606006299 2013-06-06 BIENNIAL STATEMENT 2013-06-01
090601002902 2009-06-01 BIENNIAL STATEMENT 2009-06-01
081114000164 2008-11-14 CERTIFICATE OF CHANGE 2008-11-14
050603000744 2005-06-03 APPLICATION OF AUTHORITY 2005-06-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State