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 |
Name | Role | Address |
---|---|---|
LOCORUM HEALTHCARE STAFFING, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN C. FRANCIS | Chief Executive Officer | 17324 CALLE SERENA, RANCHO SANTA FE, CA, United States, 92067 |
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) |
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