Search icon

ALPHASTAFF ASO, INC.

Branch

Company Details

Name: ALPHASTAFF ASO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2016 (8 years ago)
Branch of: ALPHASTAFF ASO, INC., Florida (Company Number P16000079958)
Entity Number: 5037628
ZIP code: 10528
County: Rockland
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 1300 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, United States, 33323

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
CRISTINA BOUCHARD Chief Executive Officer 1300 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, United States, 33323

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 1300 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-11-20 Address 1300 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-11-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-02-17 2024-11-20 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-11-02 2022-02-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-11-02 2022-02-17 Address 1300 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-02 Address 800 CORPORATE DRIVE, SUITE 600, FORT LAUDERDALE, FL, 33334, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-11-14 2018-11-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-11-14 2022-02-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241120001910 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221102002259 2022-11-02 BIENNIAL STATEMENT 2022-11-01
220217000148 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201102061785 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007679 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161114000273 2016-11-14 APPLICATION OF AUTHORITY 2016-11-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State