STRATEGIC NURSE STAFFING, INC.
Headquarter
Name: | STRATEGIC NURSE STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2005 (20 years ago) |
Entity Number: | 3295802 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ALEXANDER J CARO | Chief Executive Officer | 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-08 | 2012-06-29 | Address | 60 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2009-02-13 | 2009-12-08 | Address | 1 HUNTINGTON QUADRANGLE, STE. 1S07A, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2008-01-30 | 2009-12-08 | Address | 900 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2009-12-08 | Address | 900 WALT WHITMAN ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2008-01-30 | 2009-02-13 | Address | 900 WALT WHITMAN ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120629006175 | 2012-06-29 | BIENNIAL STATEMENT | 2011-12-01 |
091208002957 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
090213000800 | 2009-02-13 | CERTIFICATE OF CHANGE | 2009-02-13 |
080130003158 | 2008-01-30 | BIENNIAL STATEMENT | 2007-12-01 |
051221000903 | 2005-12-21 | CERTIFICATE OF INCORPORATION | 2005-12-21 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State