Search icon

LOCORUM HEALTHCARE STAFFING, INC.

Company Details

Name: LOCORUM HEALTHCARE STAFFING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2017 (8 years ago)
Entity Number: 5139583
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 17324 Calle Serena, Rancho Santa Fe, CA, United States, 92067

DOS Process Agent

Name Role Address
LOCORUM HEALTHCARE STAFFING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN C. FRANCIS Chief Executive Officer 17324 CALLE SERENA, RANCHO SANTA FE, CA, United States, 92067

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 7676 HAZARD CENTER DRIVE, SUITE 500, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 17324 CALLE SERENA, RANCHO SANTA FE, CA, 92067, USA (Type of address: Chief Executive Officer)
2021-05-25 2023-05-05 Address 7676 HAZARD CENTER DRIVE, SUITE 500, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2019-05-03 2021-05-25 Address 4225 EXECUTIVE SQUARE, SUITE 1500, LA JOLLA, CA, 92037, USA (Type of address: Chief Executive Officer)
2019-05-03 2023-05-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230505003141 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210525060467 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190503060589 2019-05-03 BIENNIAL STATEMENT 2019-05-01
SR-78915 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78916 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170518000510 2017-05-18 APPLICATION OF AUTHORITY 2017-05-18

Date of last update: 31 Jan 2025

Sources: New York Secretary of State