Name: | MEDIA STAFFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2011 (13 years ago) |
Entity Number: | 4174413 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 654 Derby Ave, WOODMERE, NY, United States, 11598 |
Principal Address: | Joseph Kaufman, 654 Derby Ave, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 654 Derby Ave, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
JOSEPH KAUFMAN | Chief Executive Officer | 654 DERBY AVE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 102 BISHOP PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2018-05-14 | 2024-11-14 | Address | 102 BISHOP PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2016-12-14 | 2018-05-14 | Address | 1 WEST 34TH STREET STE 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-06-22 | 2016-12-14 | Address | 358 5TH AVENUE, SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-12-08 | 2016-06-22 | Address | 63-109 SAUNDERS ST APT. C3, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114002943 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
211123001192 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
180514000477 | 2018-05-14 | CERTIFICATE OF CHANGE | 2018-05-14 |
161214000169 | 2016-12-14 | CERTIFICATE OF CHANGE | 2016-12-14 |
160622000754 | 2016-06-22 | CERTIFICATE OF CHANGE | 2016-06-22 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State