Search icon

TECHNICAL STAFFING RESOURCES, LLC

Company Details

Name: TECHNICAL STAFFING RESOURCES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613331
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-01 2010-12-29 Address 1218 CENTRAL AVE. STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2009-09-01 2010-12-29 Address 1218 CENTRAL AVE. STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-01-07 2009-09-01 Address 111 EIGHTH AVEUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-07 2009-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102002529 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002660 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060271 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-48949 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48948 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007148 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007180 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006325 2014-01-02 BIENNIAL STATEMENT 2014-01-01
131119000801 2013-11-19 CERTIFICATE OF AMENDMENT 2013-11-19
120117002179 2012-01-17 BIENNIAL STATEMENT 2012-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State