Search icon

A1 STAFFING SOLUTIONS LLC

Company Details

Name: A1 STAFFING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Nov 2006 (18 years ago)
Date of dissolution: 29 Sep 2016
Entity Number: 3437537
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 150 W. 28TH STREET, STE. 203, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-204-0625

Phone +1 347-725-3800

Phone +1 212-929-7559

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 W. 28TH STREET, STE. 203, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1244969-DCA Inactive Business 2012-04-27 2016-03-29
1376069-DCA Inactive Business 2010-11-03 2014-05-01
1376061-DCA Inactive Business 2010-11-03 2015-01-09
1245610-DCA Inactive Business 2006-12-26 2008-05-01
1244968-DCA Inactive Business 2006-12-12 2008-05-01
1244963-DCA Inactive Business 2006-12-12 2014-05-01
1244964-DCA Inactive Business 2006-12-12 2008-05-01

Filings

Filing Number Date Filed Type Effective Date
160929000653 2016-09-29 ARTICLES OF DISSOLUTION 2016-09-29
121113002132 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101119002799 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081027002244 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061114000864 2006-11-14 ARTICLES OF ORGANIZATION 2006-11-14

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-29 2016-01-29 Advertising/Misleading NA 0.00 No Consumer Response
2015-04-09 2015-04-20 Non-Delivery of Service Yes 120.00 Cash Amount
2015-03-30 2015-04-09 Exchange Goods/Contract Cancelled Yes 80.00 Cash Amount
2015-03-18 2015-03-25 Misrepresentation Yes 60.00 Cash Amount
2015-02-04 2015-02-17 Exchange Goods/Contract Cancelled Yes 120.00 Cash Amount
2014-07-07 2014-07-16 Misrepresentation Yes 120.00 Cash Amount
2014-06-04 2014-06-11 Exchange Goods/Contract Cancelled Yes 120.00 Cash Amount
2014-05-02 2014-05-15 Billing Dispute Yes 60.00 Cash Amount
2014-03-11 2014-03-18 Non-Delivery of Service Yes 120.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1669867 RENEWAL INVOICED 2014-05-01 500 Employment Agency Renewal Fee
185201 INTEREST INVOICED 2012-12-18 28.190000534057617 Interest Payment
185202 LL VIO INVOICED 2012-10-17 2500 LL - License Violation
874471 RENEWAL INVOICED 2012-05-01 500 Employment Agency Renewal Fee
1127405 RENEWAL INVOICED 2012-05-01 500 Employment Agency Renewal Fee
874360 RENEWAL INVOICED 2012-04-27 500 Employment Agency Renewal Fee
186118 INTEREST INVOICED 2012-04-27 207.7899932861328 Interest Payment
186119 LL VIO INVOICED 2012-04-18 8500 LL - License Violation
154142 LL VIO INVOICED 2011-09-08 1650 LL - License Violation
1026946 LICENSE INVOICED 2010-11-03 500 Employment Agency Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State