Name: | A-1 CONTRACT STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2006 (19 years ago) |
Entity Number: | 3435565 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Florida |
Address: | 122 E 42ND STREET, 18TH FLOOR,, 18TH FLOOR, West Palm Beach, FL, United States, 10168 |
Principal Address: | 2054 Vista Parkway, Suite 300, Suite 300, West Palm Beach, FL, United States, 33411 |
Name | Role | Address |
---|---|---|
A-1 CONTRACT STAFFING, INC. | DOS Process Agent | 122 E 42ND STREET, 18TH FLOOR,, 18TH FLOOR, West Palm Beach, FL, United States, 10168 |
Name | Role | Address |
---|---|---|
CHAD PARODI | Chief Executive Officer | 2054 VISTA PARKWAY, SUITE 300, SUITE 300, WEST PALM BEACH, FL, United States, 33411 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 2054 VISTA PARKWAY, SUITE 300, SUITE 300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2024-11-05 | Address | 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2024-11-05 | Address | 122 E 42ND STREET, 18TH FLOOR, WEST PALM BCH, FL, 10168, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000129 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221215001189 | 2022-12-15 | BIENNIAL STATEMENT | 2022-11-01 |
201117060400 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45184 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93622 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State