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