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 |
Name | Role | Address |
---|---|---|
AMS STAFFING, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREW SIGESMUND | Chief Executive Officer | 385 CEDAR AVENUE, HIGHLAND PARK, IL, United States, 60035 |
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) |
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