Search icon

AMN STAFFING SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
DENISE L. JACKSON DOS Process Agent 12400 HIGH BLUFF DR., STE. 100, SAN DIEGO, CA, United States, 92130

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SUSAN R. SALKA- NOWAKOWSKI Chief Executive Officer 12400 HIGH BLUFF DRIVE, STE 100, SAN DIEGO, CA, United States, 92130

History

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)

Filings

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