Name: | JOHN GALT STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2007 (17 years ago) |
Entity Number: | 3608821 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 60 MALL RD, STE 101, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIRSTIN SIEMERING | Chief Executive Officer | 60 MALL RD, STE 101, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-18 | 2013-12-11 | Address | 60 MALL RD STE 101, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131211002064 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
120103002657 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
100318002092 | 2010-03-18 | BIENNIAL STATEMENT | 2009-12-01 |
071224000261 | 2007-12-24 | APPLICATION OF AUTHORITY | 2007-12-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State