Name: | STAFF ONE OF OKLAHOMA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2014 (11 years ago) |
Entity Number: | 4586693 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-13 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-13 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-27 | 2022-06-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2022-06-13 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-05-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-05-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-12-20 | 2018-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-20 | 2018-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-03 | 2016-12-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006791 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220613003058 | 2022-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-13 |
220601000494 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200602060614 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-115305 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-115306 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180608006187 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
180525000003 | 2018-05-25 | CERTIFICATE OF CHANGE | 2018-05-25 |
161220000341 | 2016-12-20 | CERTIFICATE OF CHANGE | 2016-12-20 |
160601007434 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State