Name: | TS STAFFING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 13 Feb 2012 |
Branch of: | TS STAFFING CORP., Florida (Company Number P08000001359) |
Entity Number: | 3623673 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Florida |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT CASSERA | Chief Executive Officer | 160 BROADWAY, 15TH FLR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-28 | 2010-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120213000390 | 2012-02-13 | CERTIFICATE OF TERMINATION | 2012-02-13 |
120130002907 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
101026000782 | 2010-10-26 | CERTIFICATE OF CHANGE | 2010-10-26 |
100505002844 | 2010-05-05 | BIENNIAL STATEMENT | 2010-01-01 |
080128001394 | 2008-01-28 | APPLICATION OF AUTHORITY | 2008-01-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State