Search icon

THERAPYTRAVELERS STAFFING

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CAROL CHENEY Chief Executive Officer 2041 ROSECRANS AVE. #245, EL SEGUNDO, CA, United States, 90245

History

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)

Filings

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