COMMUNITY-LABOR ADMINISTRATIVE SERVICES, INC.

Name: | COMMUNITY-LABOR ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2013 (12 years ago) |
Entity Number: | 4384311 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 77 Sands Street, #6, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MIKE BOLAND | Chief Executive Officer | 77 SANDS STREET, #6, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 77 SANDS STREET, #6, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 30 ARBOR ST, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 30 ARBOR ST, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 77 SANDS STREET, #6, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-08 | Address | 77 SANDS STREET, #6, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000085 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
230424001245 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210405060047 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190423060215 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
160608000732 | 2016-06-08 | CERTIFICATE OF CHANGE | 2016-06-08 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State