Name: | PROVIDERS STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2017 (8 years ago) |
Entity Number: | 5109730 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Georgia |
Foreign Legal Name: | PROVIDERS STAFFING, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1845 SATELLITE BLVD, SUITE 300, DULUTH, GA, United States, 30097 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM MILAM | Chief Executive Officer | 1845 SATELLITE BLVD, SUITE 300, DULUTH, GA, United States, 30097 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 1845 SATELLITE BLVD, SUITE 300, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 1040 CROWN POINTE PARKWAY,, SUITE 1040, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 1845 SATELLITE BLVD, SUITE 300, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2025-04-14 | Address | 1040 CROWN POINTE PARKWAY,, SUITE 1040, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2025-04-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414003484 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
240625000500 | 2024-06-07 | CERTIFICATE OF AMENDMENT | 2024-06-07 |
240530020108 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
221103000099 | 2022-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-02 |
220305000719 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State