Search icon

STAFFING 360 SOLUTIONS, INC.

Company Details

Name: STAFFING 360 SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2013 (12 years ago)
Entity Number: 4447620
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 757 3rd Avenue, 27th Floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
BRENDAN FLOOD Chief Executive Officer 757 3RD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 757 3RD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 641 LEXINGTON AVENUE, SUITE 1526, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-04 Address 757 3RD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 641 LEXINGTON AVENUE, SUITE 1526, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 757 3RD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-04 Address 641 LEXINGTON AVENUE, SUITE 1526, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-02 2023-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-09 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-09 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231004005040 2023-10-04 CERTIFICATE OF CHANGE BY ENTITY 2023-10-04
231002003175 2023-09-29 CERTIFICATE OF AMENDMENT 2023-09-29
230809003739 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210823000835 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190827002015 2019-08-27 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
190802060382 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170807006511 2017-08-07 BIENNIAL STATEMENT 2017-08-01
160120000838 2016-01-20 CERTIFICATE OF CHANGE 2016-01-20
151231006097 2015-12-31 BIENNIAL STATEMENT 2015-08-01
130819000933 2013-08-19 APPLICATION OF AUTHORITY 2013-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607677 Arbitration 2016-09-30 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-30
Termination Date 2017-07-10
Date Issue Joined 2017-07-05
Section 0009
Status Terminated

Parties

Name DEALY,
Role Plaintiff
Name STAFFING 360 SOLUTIONS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State