DUNHILL STAFFING SYSTEMS, INC.

Name: | DUNHILL STAFFING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1976 (49 years ago) |
Entity Number: | 393433 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 9700 PHILIPS HWY, STE 101, JACKSONVILLE, FL, United States, 32256 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|
DOUG ANDERSON | Chief Executive Officer | 9700 PHILIPS HWY, STE 101, JACKSONVILLE, FL, United States, 32256 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-05 | 2008-03-31 | Address | 9190 PRIORITY WAY WEST DR, #201, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2008-03-31 | Address | C/O WATSCO INC, 2665 S BAYSHORE DR / SUITE 901, COCONUT GROVE, FL, 33133, USA (Type of address: Principal Executive Office) |
2004-03-19 | 2006-04-05 | Address | 2665 S BAYSHORE DR / SUITE 901, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2004-03-19 | Address | 150 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2002-03-18 | Address | 150 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081226033 | 2008-12-26 | ASSUMED NAME CORP INITIAL FILING | 2008-12-26 |
080331003117 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060405002554 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
040319002261 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
020318002425 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State