ADVANTAGE HUMAN RESOURCING, INC.

Name: | ADVANTAGE HUMAN RESOURCING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2007 (18 years ago) |
Entity Number: | 3505576 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | Delaware |
Principal Address: | 220 NORWOOD PARK SOUTH, NORWOOD, MA, United States, 02062 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUG DANDURAND | Chief Executive Officer | 220 NORWOOD PARK SOUTH, NORWOOD, MA, United States, 02062 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-03 | 2025-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-03 | 2025-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-13 | 2025-02-18 | Address | 220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2015-04-08 | 2017-04-13 | Address | 220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2013-05-14 | 2015-04-08 | Address | 220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003940 | 2025-02-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-02-17 |
180703000428 | 2018-07-03 | CERTIFICATE OF CHANGE | 2018-07-03 |
170413006278 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150408006329 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130514006442 | 2013-05-14 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State