Name: | ALLEGIANT STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2010 (14 years ago) |
Entity Number: | 4033834 |
ZIP code: | 10005 |
County: | Genesee |
Place of Formation: | Arkansas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1801 Cavanaugh Rd, Fort Smith, AR, United States, 72908 |
Name | Role | Address |
---|---|---|
ALLEGIANT STAFFING, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN E COX | Chief Executive Officer | 1801 CAVANAUGH RD, FORT SMITH, AR, United States, 72908 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 1801 CAVANAUGH RD, FORT SMITH, AR, 72908, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-24 | 2024-12-03 | Address | 1801 CAVANAUGH RD, FORT SMITH, AR, 72908, USA (Type of address: Chief Executive Officer) |
2010-12-22 | 2019-01-28 | Address | 1111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004035 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201000528 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201228060128 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161228006259 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
150224006071 | 2015-02-24 | BIENNIAL STATEMENT | 2014-12-01 |
101222000486 | 2010-12-22 | APPLICATION OF AUTHORITY | 2010-12-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State