Name: | THERAPYTRAVELERS STAFFING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2016 (9 years ago) |
Entity Number: | 4949774 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | 3CHORDS INC. |
Fictitious Name: | THERAPYTRAVELERS STAFFING |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2041 Rosecrans Ave. #245, El Segundo, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CAROL CHENEY | Chief Executive Officer | 2041 ROSECRANS AVE. #245, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 355 REDONDO AVENUE, LONG BEACH, CA, 90814, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 2041 ROSECRANS AVE. #245, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2021-09-25 | 2024-05-23 | Address | 355 REDONDO AVENUE, LONG BEACH, CA, 90814, USA (Type of address: Chief Executive Officer) |
2021-09-25 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-11 | 2021-09-25 | Address | 355 REDONDO AVENUE, LONG BEACH, CA, 90814, USA (Type of address: Chief Executive Officer) |
2016-05-19 | 2021-09-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523001935 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220526001052 | 2022-05-26 | BIENNIAL STATEMENT | 2022-05-01 |
210925000088 | 2021-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-24 |
200501060589 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180511006221 | 2018-05-11 | BIENNIAL STATEMENT | 2018-05-01 |
160519000385 | 2016-05-19 | APPLICATION OF AUTHORITY | 2016-05-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State