Name: | KIMCO STAFFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2006 (19 years ago) |
Entity Number: | 3413707 |
ZIP code: | 10011 |
County: | Ontario |
Place of Formation: | California |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 17872 Cowan, Irvine, CA, United States, 92614 |
Name | Role | Address |
---|---|---|
KIM MEGONIGAL | Chief Executive Officer | 17872 COWAN, IRVINE, CA, United States, 92614 |
Name | Role | Address |
---|---|---|
KIMCO STAFFING SERVICES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 17872 COWAN, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-30 | 2020-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-30 | 2024-09-06 | Address | 17872 COWAN, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906003692 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220901000038 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200914060266 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-93324 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181030006203 | 2018-10-30 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State