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
Name | Role | Address |
---|---|---|
ROBERT MILLER | Chief Executive Officer | 199 WEST ST, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT MILLER, 199 WEST ST, WHITE PLAINS, NY, United States, 10605 |
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) |
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