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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT CROSBY | DOS Process Agent | 654 COLEMAN BLVD, SUITE 101, MT PLEASANT, SC, United States, 29464 |
Name | Role | Address |
---|---|---|
SCOTT CROSBY | Chief Executive Officer | 654 COLEMAN BLVD, SUITE 101, MT PLEASANT, SC, United States, 29464 |
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) |
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