Search icon

MEDICAL STAFFING SERVICES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MEDICAL STAFFING SERVICES INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHANNON BLOCK Chief Executive Officer 25 KENNEDY BLVD., SUITE 200, EAST BRUNSWICK, NJ, United States, 08816

History

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)

Filings

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