Name: | PRIME STAFFING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2007 (17 years ago) |
Entity Number: | 3567668 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRIME STAFFING, LLC, KENTUCKY | 1234137 | KENTUCKY |
Headquarter of | PRIME STAFFING, LLC, COLORADO | 20221011933 | COLORADO |
Headquarter of | PRIME STAFFING, LLC, FLORIDA | M20000008462 | FLORIDA |
Headquarter of | PRIME STAFFING, LLC, RHODE ISLAND | 001711461 | RHODE ISLAND |
Headquarter of | PRIME STAFFING, LLC, ILLINOIS | LLC_13129134 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIME STAFFING LLC RETIREMENT PLAN | 2023 | 371550251 | 2024-09-24 | PRIME STAFFING LLC | 40 | |||||||||||||
|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2024-01-26 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-23 | 2024-01-26 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-13 | 2023-05-23 | Address | 499 FASHON AVE- 4N, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-09-13 | 2020-08-13 | Address | 50 ROUTE 9W, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126001321 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
230523003467 | 2022-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-30 |
220929002464 | 2022-09-29 | BIENNIAL STATEMENT | 2021-09-01 |
200813060224 | 2020-08-13 | BIENNIAL STATEMENT | 2019-09-01 |
070913000644 | 2007-09-13 | ARTICLES OF ORGANIZATION | 2007-09-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-08-17 | No data | 499 7TH AVE, Manhattan, NEW YORK, NY, 10018 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-04-05 | No data | 499 7TH AVE, Manhattan, NEW YORK, NY, 10018 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2969838 | CLATE | INVOICED | 2019-01-28 | 100 | Late Fee |
2610639 | SL VIO | INVOICED | 2017-05-11 | 1982 | SL - Sick Leave Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-17 | No data | Respondent did not comply with terms of settlement agreement | 1 | No data | No data | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State