Name: | STAFF LEASING OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2009 (15 years ago) |
Entity Number: | 3887498 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J BOELL | Chief Executive Officer | 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-12-01 | Address | 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2023-02-07 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-02-07 | Address | 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035660 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230207000838 | 2023-02-07 | BIENNIAL STATEMENT | 2021-12-01 |
191203061708 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006338 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170206006612 | 2017-02-06 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State