CORYER STAFFING CORPORATION
Headquarter
Name: | CORYER STAFFING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2016 (9 years ago) |
Entity Number: | 4921108 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 173 MARGARET STREET, SUITE 102, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 137 MARGARET STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 MARGARET STREET, SUITE 102, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
ELIZABETH GOERLITZ-CORYER | Chief Executive Officer | 137 MARGARET STREET SUITE 102, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 137 MARGARET STREET SUITE 102, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 137 MARGARET STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-23 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-17 | 2022-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002736 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
220603000476 | 2022-06-03 | BIENNIAL STATEMENT | 2022-03-01 |
210225000069 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
200520060376 | 2020-05-20 | BIENNIAL STATEMENT | 2020-03-01 |
170323000668 | 2017-03-23 | CERTIFICATE OF CHANGE | 2017-03-23 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State