Search icon

AMS STAFFING, INC.

Branch

Company Details

Name: AMS STAFFING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2014 (11 years ago)
Branch of: AMS STAFFING, INC., Illinois (Company Number CORP_68761026)
Entity Number: 4508308
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 385 CEDAR AVENUE, HIGHLAND PARK, IL, United States, 60035

DOS Process Agent

Name Role Address
AMS STAFFING, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ANDREW SIGESMUND Chief Executive Officer 385 CEDAR AVENUE, HIGHLAND PARK, IL, United States, 60035

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 385 CEDAR AVENUE, HIGHLAND PARK, IL, 60035, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-04 2024-01-02 Address 385 CEDAR AVENUE, HIGHLAND PARK, IL, 60035, USA (Type of address: Chief Executive Officer)
2016-01-04 2020-01-02 Address 385 CEDAR AVENUE, HIGHLAND PARK, NY, 60035, USA (Type of address: Principal Executive Office)
2014-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102007228 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220106000527 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102060336 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66135 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66134 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102008379 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007695 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140103000353 2014-01-03 APPLICATION OF AUTHORITY 2014-01-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State