Search icon

HIRE CHOICE STAFFING, INC.

Company Details

Name: HIRE CHOICE STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1979 (46 years ago)
Entity Number: 538552
ZIP code: 10605
County: New York
Place of Formation: New York
Address: ROBERT MILLER, 199 WEST ST, WHITE PLAINS, NY, United States, 10605
Principal Address: 199 WEST ST, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MILLER Chief Executive Officer 199 WEST ST, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT MILLER, 199 WEST ST, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
132988374
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-18 2013-09-05 Address C/O HIRE CHOICE STAFFING, 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1999-08-30 2013-09-05 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1999-08-30 2013-09-05 Address ROBERT MILLER, 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-04-16 2011-02-18 Address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1998-04-16 1999-08-30 Address 590 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170216072 2017-02-16 ASSUMED NAME CORP INITIAL FILING 2017-02-16
130905002324 2013-09-05 BIENNIAL STATEMENT 2013-02-01
110218002955 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090212002556 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070507000411 2007-05-07 CERTIFICATE OF AMENDMENT 2007-05-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State