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