SPECIALIST STAFFING SOLUTIONS INC.

Name: | SPECIALIST STAFFING SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2010 (15 years ago) |
Entity Number: | 3924262 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 909 FANNIN STREET, HOUSTON, TX, United States, 77010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATT MCMANUS | Chief Executive Officer | 909 FANNIN STREET, HOUSTON, TX, United States, 88020 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 909 FANNIN STREET, HOUSTON, TX, 88020, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 75 KING WILLIAM ST., 1ST FLOOR, LONDON, U.K., GBR (Type of address: Chief Executive Officer) |
2021-11-01 | 2024-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-11-01 | 2024-04-02 | Address | 75 KING WILLIAM ST., 1ST FLOOR, LONDON, U.K., GBR (Type of address: Chief Executive Officer) |
2021-11-01 | 2024-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001272 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220402001839 | 2022-04-02 | BIENNIAL STATEMENT | 2022-03-01 |
211101002800 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
200303061686 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190507000060 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State