Search icon

HORNET STAFFING, INC.

Company Details

Name: HORNET STAFFING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114470
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 141 Lake Drive, Dawsonville, GA, United States, 30534
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAUREL BRUCE Chief Executive Officer 141 LAKE DRIVE, DAWSONVILLE, GA, United States, 30534

DOS Process Agent

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

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 635 WOODSTREAM COURT, ROSWELL, GA, 30075, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 141 LAKE DRIVE, DAWSONVILLE, GA, 30534, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-02-18 Address 141 LAKE DRIVE, DAWSONVILLE, GA, 30534, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 141 LAKE DRIVE, DAWSONVILLE, GA, 30534, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 635 WOODSTREAM COURT, ROSWELL, GA, 30075, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-02-18 Address 635 WOODSTREAM COURT, ROSWELL, GA, 30075, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-02-18 Address 12460 Crabapple Road, Suite #202-356, Alpharetta, GA, 30004, USA (Type of address: Service of Process)
2021-04-02 2023-04-06 Address 12460 CRABAPPLE RD, #202-356, ALPHARETTA, GA, 30004, USA (Type of address: Service of Process)
2019-04-17 2021-04-02 Address 12460 CRABAPPLE RD, #202-356, ALPHARETTA, GA, 30004, USA (Type of address: Service of Process)
2019-04-17 2023-04-06 Address 635 WOODSTREAM COURT, ROSWELL, GA, 30075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218001277 2025-02-14 CERTIFICATE OF CHANGE BY ENTITY 2025-02-14
230406002832 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210402060994 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190417060251 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170404000695 2017-04-04 APPLICATION OF AUTHORITY 2017-04-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State