Search icon

SR STAFFING SERVICES, LLC

Company Details

Name: SR STAFFING SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489572
ZIP code: 10005
County: Dutchess
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SR STAFFING SERVICES 401(K) PLAN 2023 364830868 2024-09-25 SR STAFFING SERVICES, LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 713900
Sponsor’s telephone number 8453738020
Plan sponsor’s address 4651 ROUTE 22, AMENIA, NY, 125015578

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing DAN LEVINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing DAN LEVINE
Valid signature Filed with authorized/valid electronic signature
SR STAFFING SERVICES 401(K) PLAN 2022 364830868 2023-12-22 SR STAFFING SERVICES, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 713900
Sponsor’s telephone number 8453738020
Plan sponsor’s address 4651 ROUTE 22, AMENIA, NY, 125015578

Signature of

Role Plan administrator
Date 2023-12-22
Name of individual signing MICHAEL RYAN
SR STAFFING SERVICES 401(K) PLAN 2021 364830868 2022-10-06 SR STAFFING SERVICES, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 713900
Sponsor’s telephone number 8453738020
Plan sponsor’s address 4651 ROUTE 22, AMENIA, NY, 125015578

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MICHAEL RYAN
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing MICHAEL RYAN
SR STAFFING SERVICES 401(K) PLAN 2020 364830868 2021-10-15 SR STAFFING SERVICES, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 713900
Sponsor’s telephone number 8453738020
Plan sponsor’s address 4651 ROUTE 22, AMENIA, NY, 125015578

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MEAGHAN BOWE
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing MICHAEL RYAN
SR STAFFING SERVICES 401(K) PLAN 2019 364830868 2020-07-17 SR STAFFING SERVICES, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 713900
Sponsor’s telephone number 8176767950
Plan sponsor’s address 5021 ROUTE 44, AMENIA, NY, 125015444

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing CASEY PAULSON
Role Employer/plan sponsor
Date 2020-07-17
Name of individual signing CASEY PAULSON

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000438 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220621003396 2022-06-21 BIENNIAL STATEMENT 2021-11-01
191226060148 2019-12-26 BIENNIAL STATEMENT 2019-11-01
SR-65616 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65617 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171113006240 2017-11-13 BIENNIAL STATEMENT 2017-11-01
160119006235 2016-01-19 BIENNIAL STATEMENT 2015-11-01
140122000104 2014-01-22 CERTIFICATE OF PUBLICATION 2014-01-22
131119000821 2013-11-19 APPLICATION OF AUTHORITY 2013-11-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State