Name: | HCMA STAFFING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2008 (17 years ago) |
Entity Number: | 3634429 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-11 | 2017-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-11 | 2017-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-25 | 2014-04-11 | Address | 1515 FEDERAL HIGHWAY, STE 401, BOCA RATON, FL, 33432, USA (Type of address: Service of Process) |
2010-03-19 | 2014-02-25 | Address | 1515 FEDERAL HIGHWAY, STE 401, BOCA RATON, FL, 33432, USA (Type of address: Service of Process) |
2008-02-21 | 2010-03-19 | Address | 1515 SOUTH FEDERAL HWY STE 401, BOCA RATON, FL, 33432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170608000123 | 2017-06-08 | CERTIFICATE OF CHANGE | 2017-06-08 |
140411000432 | 2014-04-11 | CERTIFICATE OF CHANGE | 2014-04-11 |
140225006215 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
120224002521 | 2012-02-24 | BIENNIAL STATEMENT | 2012-02-01 |
100319002865 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080609000467 | 2008-06-09 | CERTIFICATE OF PUBLICATION | 2008-06-09 |
080221000474 | 2008-02-21 | APPLICATION OF AUTHORITY | 2008-02-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State