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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11TH FLOOR, 220 WEST 19TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MONICA VOLTOLINA | Chief Executive Officer | 220 W 19TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10011 |
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) |
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