Name: | CHRYSALIS HEALTH CARE STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2008 (17 years ago) |
Entity Number: | 3611023 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 121 WEST 11TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 WEST 11TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
COLLEEN M FLYNN | Chief Executive Officer | 121 WEST 11TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-15 | 2016-11-09 | Address | 121 WEST 11TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-01-15 | 2016-11-09 | Address | 131 WEST 11TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-01-02 | 2016-11-09 | Address | 121 WEST 11TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161109002008 | 2016-11-09 | BIENNIAL STATEMENT | 2016-01-01 |
161018000136 | 2016-10-18 | ANNULMENT OF DISSOLUTION | 2016-10-18 |
DP-2045146 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
100115002557 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080102000030 | 2008-01-02 | CERTIFICATE OF INCORPORATION | 2008-01-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State