Name: | OPSOURCE STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2012 (13 years ago) |
Entity Number: | 4257621 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2605 Nazareth Road, Wellford, SC, United States, 29385 |
Name | Role | Address |
---|---|---|
WILLIAM T. RENFROW | Chief Executive Officer | 2605 NAZARETH ROAD, WELLFORD, SC, United States, 29385 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 855 GOSSETT ROAD, SPARTANBURG, SC, 29307, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 2605 NAZARETH ROAD, WELLFORD, SC, 29385, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-16 | 2024-06-04 | Address | 855 GOSSETT ROAD, SPARTANBURG, SC, 29307, USA (Type of address: Chief Executive Officer) |
2012-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005265 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220615000285 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200610060188 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60838 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180608006341 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160602007227 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
160113001063 | 2016-01-13 | CERTIFICATE OF AMENDMENT | 2016-01-13 |
140616006643 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120612000883 | 2012-06-12 | APPLICATION OF AUTHORITY | 2012-06-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State