Name: | AMBASSADOR PERSONNEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2012 (13 years ago) |
Entity Number: | 4206884 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 406 South Broad Street, THOMASVILLE, GA, United States, 31792 |
Name | Role | Address |
---|---|---|
AMBASSADOR PERSONNEL, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS WILSON | Chief Executive Officer | 406 SOUTH BROAD STREET, THOMASVILLE, GA, United States, 31792 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 140 NOTTINGHAM DRIVE, THOMASVILLE, GA, 31792, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 406 SOUTH BROAD STREET, THOMASVILLE, GA, 31792, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-01 | 2024-02-07 | Address | 140 NOTTINGHAM DRIVE, THOMASVILLE, GA, 31792, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2016-02-01 | Address | 406 SOUTH BROAD STREET, THOMASVILLE, GA, 31792, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2018-02-01 | Address | 406 SOUTH BROAD STREET, THOMASVILLE, GA, 31792, USA (Type of address: Principal Executive Office) |
2013-06-24 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207003904 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220228000896 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200203061240 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59898 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006306 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007476 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140203006177 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
130624000055 | 2013-06-24 | CERTIFICATE OF CHANGE | 2013-06-24 |
120223000508 | 2012-02-23 | APPLICATION OF AUTHORITY | 2012-02-23 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State