INTERMEDIX STAFFING, INC.

Name: | INTERMEDIX STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2011 (14 years ago) |
Entity Number: | 4114875 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 433 W. Ascension Way, Suite 200, murray, UT, United States, 84123 |
Name | Role | Address |
---|---|---|
INTERMEDIX STAFFING, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEE RIVAS | Chief Executive Officer | 433 W. ASCENSION WAY, SUITE 200, MURRAY, UT, United States, 84123 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 434 WEST ASCENSION WAY, 6TH FLOOR, MURRAY, UT, 84123, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 401 N. MICHIGAN AVE., SUITE 2700, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 433 W. ASCENSION WAY, SUITE 200, MURRAY, UT, 84123, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2023-07-03 | Address | 434 WEST ASCENSION WAY, 6TH FLOOR, MURRAY, UT, 84123, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2021-09-24 | Address | 401 N. MICHIGAN AVE., SUITE 2700, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001822 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210924001234 | 2021-09-24 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-24 |
210802001767 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190702060432 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
190417000907 | 2019-04-17 | CERTIFICATE OF CHANGE | 2019-04-17 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State