Search icon

TEAMSTAFF SOLUTIONS, INC.

Headquarter

Company Details

Name: TEAMSTAFF SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1976 (49 years ago)
Entity Number: 402074
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 6720B Rockledge Drive, Suite 777, Bethesda, MD, United States, 20817
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY PARKER Chief Executive Officer 6720B ROCKLEDGE DRIVE, SUITE 777, BETHESDA, MD, United States, 20817

Agent

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

DOS Process Agent

Name Role Address
TEAMSTAFF SOLUTIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0545614
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F99000000278
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_62352892
State:
ILLINOIS

History

Start date End date Type Value
2024-06-11 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Address 3565 PIEDMONT ROAD NE, BLDG. 3 STE. 700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 6720B ROCKLEDGE DRIVE, SUITE 777, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 1776 PEACHTREE STREET NW, SUITE 300S, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611003962 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220606000748 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200604061499 2020-06-04 BIENNIAL STATEMENT 2020-06-01
190729002009 2019-07-29 BIENNIAL STATEMENT 2018-06-01
190708000439 2019-07-08 CERTIFICATE OF CHANGE 2019-07-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State