Search icon

MEDICAL STAFFING INNOVATIONS INC.

Company Details

Name: MEDICAL STAFFING INNOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2009 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3858883
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 581 JEROME COURT, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 150-50 14TH ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 581 JEROME COURT, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
CINDY MONTALBANO Chief Executive Officer 150-50 14TH ROAD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2013-09-27 2021-11-11 Address 150-50 14TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-09-22 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-22 2021-11-11 Address 581 JEROME COURT, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000568 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130927006240 2013-09-27 BIENNIAL STATEMENT 2013-09-01
090922000683 2009-09-22 CERTIFICATE OF INCORPORATION 2009-09-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4531505007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MEDICAL STAFFING INNOVATIONS INC
Recipient Name Raw MEDICAL STAFFING INNOVATIONS INC
Recipient Address 581 JEROME CT, FRANKLIN SQUARE, NASSAU, NEW YORK, 11010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 121.00
Face Value of Direct Loan 12500.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State