Search icon

SNI STAFFING CO.

Company Details

Name: SNI STAFFING CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2009 (15 years ago)
Entity Number: 3891457
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: SNI COMPANIES
Fictitious Name: SNI STAFFING CO.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7751 Belfort Parkway, Suite 150, Jacksonville, FL, United States, 32256

Chief Executive Officer

Name Role Address
DEREK E. DEWAN Chief Executive Officer 7751 BELFORT PARKWAY, SUITE 150, JACKSONVILLE, FL, United States, 32256

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 7751 BELFORT PARKWAY, SUITE 150, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2020-12-31 2023-12-08 Address 7751 BELFORT PARKWAY, SUITE 150, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2020-08-12 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-18 2020-12-31 Address 4500 WESTOWN PARKWAY SUITE 120, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
2009-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208002820 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211217002846 2021-12-17 BIENNIAL STATEMENT 2021-12-17
201231060093 2020-12-31 BIENNIAL STATEMENT 2019-12-01
200812000260 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
SR-53662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141218006264 2014-12-18 BIENNIAL STATEMENT 2013-12-01
091222000325 2009-12-22 APPLICATION OF AUTHORITY 2009-12-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State