CFA STAFFING

Name: | CFA STAFFING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2012 (13 years ago) |
Entity Number: | 4235463 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Indiana |
Foreign Legal Name: | CFA, INC. |
Fictitious Name: | CFA STAFFING |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 977 STATE ROAD 46 E, SUITE C, BATESVILLE, IN, United States, 47006 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TERESA WADE | Chief Executive Officer | 977 STATE ROAD 46 E, SUITE C, BATESVILLE, IN, United States, 47006 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-15 | 2016-04-25 | Address | 7120 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2014-04-15 | 2016-04-25 | Address | 7120 ZIONSVILLE ROAD, INDIANAPOLIS, IN, 46268, USA (Type of address: Principal Executive Office) |
2012-04-24 | 2018-03-29 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103317 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180329000638 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
160425006121 | 2016-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
140415006072 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State