Search icon

TRU STAFFING PARTNERS INC.

Headquarter

Company Details

Name: TRU STAFFING PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3891947
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 244 Fifth Avenue, Suite 1214, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRU STAFFING PARTNERS INC., MISSISSIPPI 1453686 MISSISSIPPI
Headquarter of TRU STAFFING PARTNERS INC., Alabama 001-134-915 Alabama
Headquarter of TRU STAFFING PARTNERS INC., MINNESOTA 7ca5e3c8-6244-e611-816b-00155d01c56d MINNESOTA
Headquarter of TRU STAFFING PARTNERS INC., COLORADO 20161622183 COLORADO
Headquarter of TRU STAFFING PARTNERS INC., FLORIDA F16000001546 FLORIDA
Headquarter of TRU STAFFING PARTNERS INC., RHODE ISLAND 000750521 RHODE ISLAND
Headquarter of TRU STAFFING PARTNERS INC., CONNECTICUT 1232455 CONNECTICUT
Headquarter of TRU STAFFING PARTNERS INC., IDAHO 628994 IDAHO
Headquarter of TRU STAFFING PARTNERS INC., ILLINOIS CORP_69143091 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRU STAFFING PARTNERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 271565092 2024-06-25 TRU STAFFING PARTNERS INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 244 5TH AVENUE, STE 1214, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing SHIRLEY HORNER
TRU STAFFING PARTNERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 271565092 2023-07-07 TRU STAFFING PARTNERS INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 244 5TH AVENUE, STE 1214, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing NICK RICE
TRU STAFFING PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271565092 2022-03-30 TRU STAFFING PARTNERS INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 244 FIFTH AVENUE, SUITE 1214, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing ANDREW BRODY
TRU STAFFING PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271565092 2021-03-31 TRU STAFFING PARTNERS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 244 FIFTH AVENUE, SUITE 1214, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing ANDREW BRODY
TRU STAFFING PARTNERS 401(K) PROFIT SHARING PLAN & TRUST 2019 271565092 2020-04-09 TRU STAFFING PARTNERS 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 244 FIFTH AVENUE, SUITE 1214, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ANDREW BRODY
TRU STAFFING PARTNERS 401 K PROFIT SHARING PLAN TRUST 2018 271565092 2019-03-28 TRU STAFFING PARTNERS 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 291 DEVOE STREET 4A, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing ANDREW BRODY
TRU STAFFING PARTNERS 401 K PROFIT SHARING PLAN TRUST 2017 271565092 2018-04-06 TRU STAFFING PARTNERS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 291 DEVOE STREET 4A, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing ANDREW BRODY
TRU STAFFING PARTNERS 401 K PROFIT SHARING PLAN TRUST 2016 271565092 2017-05-11 TRU STAFFING PARTNERS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 291 DEVOE STREET 4A, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing ANDREW BRODY
TRU STAFFING PARTNERS 401 K PROFIT SHARING PLAN TRUST 2015 271565092 2016-05-13 TRU STAFFING PARTNERS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 291 DEVOE STREET 4A, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing ANDREW BRODY
TRU STAFFING PARTNERS 401 K PROFIT SHARING PLAN TRUST 2014 271565092 2015-06-19 TRU STAFFING PARTNERS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561300
Sponsor’s telephone number 9177964687
Plan sponsor’s address 291 DEVOE STREET 4A, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing ANDREW BRODY

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JARED COSEGLIA Chief Executive Officer 60 W 9TH ST EXT, FOLLY BEACH, SC, United States, 29439

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 291 DEVOE STREET, 4A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 244 FIFTH AVENUE, STE 1214, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-12 Address 291 DEVOE STREET, 4A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-09-29 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-29 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-21 2017-12-01 Address 291 DEVOE ST, 4-A, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2014-08-21 2017-12-01 Address 291 DEVOE ST, 4-A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-08-21 2016-09-29 Address 291 DEVOE ST, APT 4-A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-12-23 2014-08-21 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-12-23 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212001503 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211216003226 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191209060442 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171201006165 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161004006512 2016-10-04 BIENNIAL STATEMENT 2015-12-01
160929000692 2016-09-29 CERTIFICATE OF CHANGE 2016-09-29
140821002039 2014-08-21 BIENNIAL STATEMENT 2013-12-01
091223000267 2009-12-23 CERTIFICATE OF INCORPORATION 2009-12-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State