TOTAL HR

Name: | TOTAL HR |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2006 (19 years ago) |
Entity Number: | 3449368 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | STRATEGIC STAFFING SERVICES, INC. |
Fictitious Name: | TOTAL HR |
Principal Address: | 101 Riverfront Blvd. Suite 300, Bradenton, FL, United States, 34205 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CLINTON W. BURGESS | Chief Executive Officer | 101 RIVERFRONT BLVD. SUITE 300, BRADENTON, FL, United States, 34205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 3350 BUSCHWOOD PARK DR, SUITE 200, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 101 RIVERFRONT BLVD. SUITE 300, BRADENTON, FL, 34205, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-14 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000228 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221207000274 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201214061373 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060606 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
SR-93790 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State