Name: | SMALL'S MEDICAL STAFFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2018 (7 years ago) |
Entity Number: | 5328144 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 365 W. 125 STREET #566, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 5000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMELIA SMALL | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SMALL'S MEDICAL STAFFING | Chief Executive Officer | 365 W. 125 STREET #566, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 365 W. 125 STREET #566, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-07-08 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.001 |
2020-04-24 | 2024-07-08 | Address | 365 W. 125 STREET #566, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2020-04-24 | 2024-07-08 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-25 | 2020-04-24 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-25 | 2024-07-08 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-24 | 2019-04-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-04-24 | 2024-06-27 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.001 |
2018-04-24 | 2019-04-25 | Address | 365 W. 125 STREET, #566, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708001942 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220429003311 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200424060334 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
190425000754 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
180424010037 | 2018-04-24 | CERTIFICATE OF INCORPORATION | 2018-04-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State