Search icon

THE BRITISH CONNECTION STAFFING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARTINA MOONEY Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

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)

Filings

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