Search icon

PROVIDERS STAFFING, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM MILAM Chief Executive Officer 1845 SATELLITE BLVD, SUITE 300, DULUTH, GA, United States, 30097

History

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)

Filings

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