Name: | STAFF IT SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2018 (7 years ago) |
Branch of: | STAFF IT SOLUTIONS INC., Illinois (Company Number CORP_70812088) |
Entity Number: | 5301821 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 490 CHERRY HILL CT, SCHAUMBURG, IL, United States, 60193 |
Name | Role | Address |
---|---|---|
UTSAV PATEL | Chief Executive Officer | 490 CHERRY HILL CT, SCHAUMBURG, IL, United States, 60193 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 490 CHERRY HILL CT, SCHAUMBURG, IL, 60193, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 490 CHERRY HILL CT, SCHAUMBURG, IL, USA (Type of address: Chief Executive Officer) |
2020-03-18 | 2024-04-02 | Address | 490 CHERRY HILL CT, SCHAUMBURG, IL, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2024-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-12 | 2019-04-11 | Address | 256-06 HILLSIDE AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000152 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220307000248 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200318060358 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
190411000288 | 2019-04-11 | CERTIFICATE OF CHANGE | 2019-04-11 |
180312000357 | 2018-03-12 | APPLICATION OF AUTHORITY | 2018-03-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State