Name: | THE BRITISH CONNECTION STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2019 (6 years ago) |
Entity Number: | 5491577 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 418 Broadway Ste N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTINA MOONEY | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 530 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-02-10 | Address | 530 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2025-01-17 | 2025-02-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-17 | 2025-01-17 | Address | 530 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-09 | 2025-01-17 | Address | 530 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2021-02-04 | 2025-01-09 | Address | 530 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000834 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
250117000168 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
250109002333 | 2025-01-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-08 |
210204061415 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190208010443 | 2019-02-08 | CERTIFICATE OF INCORPORATION | 2019-02-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State