Name: | HC STAFFING GROUP HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2018 (7 years ago) |
Entity Number: | 5395650 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5700 S. Quebec St., Suite 300, Greenwood Village, CO, United States, 80111 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BART VALDEZ | Chief Executive Officer | 5700 S. QUEBEC ST., SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 5700 S. QUEBEC ST., SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 5700 S. QUEBEC ST., SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2025-01-07 | Address | 28 LIBERT STREEY, NY, NY, 10005, USA (Type of address: Service of Process) |
2024-08-27 | 2025-01-07 | Address | 5700 S. QUEBEC ST., SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-08-27 | Address | 5700 S. QUEBEC ST., SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001755 | 2025-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-06 |
240827003505 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
220801003395 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200805061267 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-84057 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180820000002 | 2018-08-20 | APPLICATION OF AUTHORITY | 2018-08-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State