Search icon

MILLENIA MEDICAL STAFFING

Company Details

Name: MILLENIA MEDICAL STAFFING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2014 (10 years ago)
Entity Number: 4616565
ZIP code: 29464
County: Nassau
Place of Formation: South Carolina
Foreign Legal Name: MILLENIA MEDICAL SERVICES, INC.
Fictitious Name: MILLENIA MEDICAL STAFFING
Address: 654 COLEMAN BLVD, SUITE 101, MT PLEASANT, SC, United States, 29464

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
SCOTT CROSBY DOS Process Agent 654 COLEMAN BLVD, SUITE 101, MT PLEASANT, SC, United States, 29464

Chief Executive Officer

Name Role Address
SCOTT CROSBY Chief Executive Officer 654 COLEMAN BLVD, SUITE 101, MT PLEASANT, SC, United States, 29464

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 654 COLEMAN BLVD, SUITE 101, MT PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 790 JOHNNIE DODDS BLVD., MT. PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-23 Address 790 JOHNNIE DODDS BL, MOUNT PLEASANT, SC, 29464, USA (Type of address: Service of Process)
2020-06-30 2020-08-03 Address 790 JOHNNIE DODDS BLVD, MOUNT PLEASANT, SC, 29464, USA (Type of address: Service of Process)
2018-06-28 2024-08-23 Address 790 JOHNNIE DODDS BLVD., MT. PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer)
2014-09-11 2024-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-09-11 2020-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-04 2014-09-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001745 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220823002283 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200803062516 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200630060320 2020-06-30 BIENNIAL STATEMENT 2018-08-01
180628006057 2018-06-28 BIENNIAL STATEMENT 2016-08-01
140911000450 2014-09-11 CERTIFICATE OF CHANGE 2014-09-11
140804000410 2014-08-04 APPLICATION OF AUTHORITY 2014-08-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State