Search icon

ALL ABOUT STAFFING, INC.

Branch

Company Details

Name: ALL ABOUT STAFFING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2011 (13 years ago)
Date of dissolution: 06 May 2022
Branch of: ALL ABOUT STAFFING, INC., Florida (Company Number S97055)
Entity Number: 4176634
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE PARK PLAZA, NASHVILLE, TN, United States, 37203

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD T. JONES Chief Executive Officer DR. MARTIN L. KING, JR. BLVD., SUITE 1100, NASHVILLE, TN, United States, 37203

History

Start date End date Type Value
2022-05-09 2022-05-09 Address DR. MARTIN L. KING, JR. BLVD., SUITE 1100, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2019-12-02 2022-05-09 Address DR. MARTIN L. KING, JR. BLVD., SUITE 1100, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-01 2019-12-02 Address 1100 CHARLOTTE AVE., SUITE 110, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220509000052 2022-05-06 CERTIFICATE OF TERMINATION 2022-05-06
211209001523 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191202061424 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-59288 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59289 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State