Name: | FRC STAFFING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2017 (8 years ago) |
Entity Number: | 5146523 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | FRC STAFFING INC. |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 23549 Nilan Dr, Novi, MI, United States, 48375 |
Name | Role | Address |
---|---|---|
JOHN B AOUN | Chief Executive Officer | 23549 NILAN DR, NOVI, MI, United States, 48375 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 29701 SIX MILE RD, STE 120, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 23549 NILAN DR, NOVI, MI, 48375, USA (Type of address: Chief Executive Officer) |
2021-11-12 | 2023-11-28 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-12 | 2023-11-28 | Address | 29701 SIX MILE RD, STE 120, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer) |
2019-06-19 | 2021-11-12 | Name | FEDMET RESOURCES STAFFING, INC. |
2019-06-03 | 2021-11-12 | Address | 29701 SIX MILE RD, STE 120, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2021-11-12 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-01 | 2019-06-19 | Name | A-1 STAFFING, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128000050 | 2023-11-28 | BIENNIAL STATEMENT | 2023-06-01 |
211116000399 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
211112000027 | 2021-11-12 | CERTIFICATE OF AMENDMENT | 2021-11-12 |
190619000240 | 2019-06-19 | CERTIFICATE OF AMENDMENT | 2019-06-19 |
190603060767 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79041 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601000069 | 2017-06-01 | APPLICATION OF AUTHORITY | 2017-06-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State