Search icon

KDS STAFFING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KDS STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2008 (17 years ago)
Entity Number: 3755439
ZIP code: 07648
County: New York
Place of Formation: New York
Address: 614 FIR COURT, 2, NORWOOD, NJ, United States, 07648
Principal Address: 160 TILLMAN STREET, 2, WESTWOOD, NJ, United States, 07675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KDS STAFFING INC. DOS Process Agent 614 FIR COURT, 2, NORWOOD, NJ, United States, 07648

Chief Executive Officer

Name Role Address
DAVID KLEIN Chief Executive Officer 160 TILLMAN STREET, WESTWOOD, NJ, United States, 07675

Unique Entity ID

CAGE Code:
70ND1
UEI Expiration Date:
2015-01-10

Business Information

Division Name:
KDS STAFFING, INC.
Activation Date:
2014-01-10
Initial Registration Date:
2013-11-04

Commercial and government entity program

CAGE number:
70ND1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
MICHAEL KLEIN
Corporate URL:
www.kdsstaffing.com

History

Start date End date Type Value
2014-12-15 2020-12-15 Address 160 TILLMAN STREET, 2, WESTWOOD, NJ, 07675, USA (Type of address: Service of Process)
2013-01-03 2016-12-06 Address 402 DOGWOOD CT, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2013-01-03 2014-12-15 Address 402 DOGWOOD CT, NORWOOD, NJ, 07648, USA (Type of address: Principal Executive Office)
2013-01-03 2014-12-15 Address 402 DOGWOOD CT, NORWOOD, NJ, 07648, USA (Type of address: Service of Process)
2011-01-06 2013-01-03 Address 1641 THIRD AVE APT 4H, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201215060021 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181217006050 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161206008044 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141215006195 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130103002211 2013-01-03 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State