Search icon

SPECIALIST STAFFING SERVICES INC.

Company Details

Name: SPECIALIST STAFFING SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4247094
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 909 Fannin Street, Houston, TX, United States, 77010

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATT MCMANUS Chief Executive Officer 909 FANNIN STREET, HOUSTON, TX, United States, 77010

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 909 FANNIN STREET, HOUSTON, TX, 77010, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 75 KING WILLIAM ST., 1ST FLOOR, LONDON, U.K., GBR (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 909 FANNIN ST, HOUSTON, TX, 77010, USA (Type of address: Chief Executive Officer)
2022-03-01 2024-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-01 2024-05-30 Address 75 KING WILLIAM ST., 1ST FLOOR, LONDON, U.K., GBR (Type of address: Chief Executive Officer)
2022-03-01 2024-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-11-01 2022-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-01 2022-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-01 2022-03-01 Address 75 KING WILLIAM ST., 1ST FLOOR, LONDON, U.K., GBR (Type of address: Chief Executive Officer)
2020-05-14 2021-11-01 Address 75 KING WILLIAM ST., 1ST FLOOR, LONDON, U.K., GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240530019834 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220509002323 2022-05-09 BIENNIAL STATEMENT 2022-05-01
220301000602 2022-02-28 CERTIFICATE OF CHANGE BY ENTITY 2022-02-28
211101002747 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
200514060688 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-60591 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502006543 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160506006046 2016-05-06 BIENNIAL STATEMENT 2016-05-01
140513006006 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120517000741 2012-05-17 APPLICATION OF AUTHORITY 2012-05-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State