Search icon

ALLEGIANT STAFFING, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALLEGIANT STAFFING, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN E COX Chief Executive Officer 1801 CAVANAUGH RD, FORT SMITH, AR, United States, 72908

History

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)

Filings

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