Search icon

STAFF LEASING OF NEW YORK, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS J BOELL Chief Executive Officer 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 NORTHERN CONCOURSE, NORTH SYRACUSE, NY, United States, 13212

Links between entities

Type:
Headquarter of
Company Number:
F13000001270
State:
FLORIDA
Type:
Headquarter of
Company Number:
20171662148
State:
COLORADO

History

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)

Filings

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