Name: | AMN STAFFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Feb 2013 |
Entity Number: | 3437927 |
ZIP code: | 92130 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12400 HIGH BLUFF DR., STE. 100, SAN DIEGO, CA, United States, 92130 |
Principal Address: | 12400 HIGH BLUFF DRIVE, SAN DIEGO, CA, United States, 92130 |
Name | Role | Address |
---|---|---|
DENISE L. JACKSON | DOS Process Agent | 12400 HIGH BLUFF DR., STE. 100, SAN DIEGO, CA, United States, 92130 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUSAN R. SALKA- NOWAKOWSKI | Chief Executive Officer | 12400 HIGH BLUFF DRIVE, STE 100, SAN DIEGO, CA, United States, 92130 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-21 | 2013-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-12-21 | 2013-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-12-01 | 2010-11-22 | Address | 12400 HIGH BLUFF DRIVE, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2006-11-15 | 2010-12-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130225000406 | 2013-02-25 | SURRENDER OF AUTHORITY | 2013-02-25 |
121129002296 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101221000284 | 2010-12-21 | CERTIFICATE OF CHANGE | 2010-12-21 |
101122002563 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081201003037 | 2008-12-01 | BIENNIAL STATEMENT | 2008-11-01 |
061115000464 | 2006-11-15 | APPLICATION OF AUTHORITY | 2006-11-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State