4C STAFFING SOLUTIONS, INC.

Name: | 4C STAFFING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2013 (12 years ago) |
Entity Number: | 4420418 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 3 CHAMPLAIN STREET, PORT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | DOS Process Agent | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
RONALD ROMASZKA | Chief Executive Officer | 150 MOTOR PARKWAY SUITE 401, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 150 MOTOR PARKWAY SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-04-14 | 2024-05-29 | Address | 150 MOTOR PARKWAY SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2013-06-19 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-19 | 2024-05-29 | Address | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-06-19 | 2024-05-29 | Address | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001124 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
220829003284 | 2022-08-29 | BIENNIAL STATEMENT | 2021-06-01 |
200414060042 | 2020-04-14 | BIENNIAL STATEMENT | 2019-06-01 |
130619000852 | 2013-06-19 | CERTIFICATE OF INCORPORATION | 2013-06-19 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State