STAFFING 101 GROUP LLC

Name: | STAFFING 101 GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2018 (7 years ago) |
Entity Number: | 5292510 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | We are guided by the philosophy that connecting people with employers is more than just matching a resume with a job description, it is mostly about matching someone’s personality with the right company culture. We are a temporary and executive search firm that recruits and manages all aspects of the staffing process, ideally making us a one-stop shop for recruitment and pay-rolling services. The areas that we specialize in for "Temporary Staffing" are: Clerical/Office Support Retail Hospitality/Event Staff Light Industrial Call Center The areas that we specialize in for "Executive Search" are: Human Resources Accounting/Finance Back Office/Payroll Distribution/Logistics Food & Beverage Hospitality Retail |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Website http://www.staffing101group.com
Phone +1 929-380-7089
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-23 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-23 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040616 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220928015766 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024276 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220209003820 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200210060178 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State