Name: | REAL TIME STAFFING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2014 (11 years ago) |
Entity Number: | 4628773 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-02 | 2022-11-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-02 | 2022-11-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-08-03 | 2022-04-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-08-28 | 2016-08-03 | Address | 3820 STATE STREET, SANTA BARBARA, CA, 93105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103000102 | 2022-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-02 |
220809003471 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
220402000780 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200828060166 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
180808006644 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160803006969 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
141219000726 | 2014-12-19 | CERTIFICATE OF PUBLICATION | 2014-12-19 |
140828000606 | 2014-08-28 | APPLICATION OF AUTHORITY | 2014-08-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State