Name: | THE RIGHT STAFF LIFESTYLE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2008 (17 years ago) |
Entity Number: | 3705113 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 WEST 26TH STREET, SUITE 607, NY, NY, United States, 10001 |
Contact Details
Phone +1 212-242-0777
Name | Role | Address |
---|---|---|
MATTHEW HOCHHAUSER | Agent | 50 MURRAY ST STE 1614, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
MATTHEW HOCHHAUSER | DOS Process Agent | 134 WEST 26TH STREET, SUITE 607, NY, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1305727-DCA | Inactive | Business | 2008-12-09 | 2020-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-22 | 2012-10-02 | Address | 41 RIVER TERRACE, APT 1204, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2008-08-05 | 2010-09-22 | Address | 50 MURRAY ST STE 1614, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121002006129 | 2012-10-02 | BIENNIAL STATEMENT | 2012-08-01 |
100922002578 | 2010-09-22 | BIENNIAL STATEMENT | 2010-08-01 |
091006000965 | 2009-10-06 | CERTIFICATE OF PUBLICATION | 2009-10-06 |
080805000691 | 2008-08-05 | ARTICLES OF ORGANIZATION | 2008-08-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3180908 | DCA-SUS | CREDITED | 2020-06-01 | 450 | Suspense Account |
3180909 | PROCESSING | INVOICED | 2020-06-01 | 50 | License Processing Fee |
3180138 | RENEWAL | CREDITED | 2020-05-20 | 500 | Employment Agency Renewal Fee |
2764511 | RENEWAL | INVOICED | 2018-03-26 | 500 | Employment Agency Renewal Fee |
2320216 | RENEWAL | INVOICED | 2016-04-07 | 500 | Employment Agency Renewal Fee |
1647034 | RENEWAL | INVOICED | 2014-04-09 | 500 | Employment Agency Renewal Fee |
989829 | RENEWAL | INVOICED | 2012-04-02 | 500 | Employment Agency Renewal Fee |
989830 | RENEWAL | INVOICED | 2010-04-14 | 300 | Employment Agency Renewal Fee |
907539 | LICENSE | INVOICED | 2008-12-10 | 300 | Employment Agency Fee |
907538 | FINGERPRINT | INVOICED | 2008-12-09 | 94.25 | Fingerprint Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State