Search icon

SMALL'S MEDICAL STAFFING INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMELIA SMALL DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SMALL'S MEDICAL STAFFING Chief Executive Officer 365 W. 125 STREET #566, NEW YORK, NY, United States, 10027

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

History

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)

Filings

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