Name: | MEDICAL STAFFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2010 (14 years ago) |
Entity Number: | 4004653 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 25 Kennedy Blvd., Suite 200, East Brunswick, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MEDICAL STAFFING SERVICES INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHANNON BLOCK | Chief Executive Officer | 25 KENNEDY BLVD., SUITE 200, EAST BRUNSWICK, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 25 KENNEDY BLVD., SUITE 200, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-27 | 2020-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-27 | 2024-10-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2020-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-10-03 | 2024-10-10 | Address | 25 KENNEDY BLVD., SUITE 200, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2014-10-08 | 2016-10-03 | Address | 25 KENNEDY BLVD STE 200, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2014-10-08 | 2016-10-03 | Address | 25 KENNEDY BLVD STE 200, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office) |
2010-10-07 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010002217 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221005001419 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201002060552 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
200727000194 | 2020-07-27 | CERTIFICATE OF CHANGE | 2020-07-27 |
181001006876 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008384 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006660 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
101007000552 | 2010-10-07 | APPLICATION OF AUTHORITY | 2010-10-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State