WESTWAYS STAFFING SERVICES, INC.

Name: | WESTWAYS STAFFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2019 (6 years ago) |
Entity Number: | 5502314 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HAROLD STERLING | Chief Executive Officer | 790 THE CITY DRIVE SOUTH SUITE 180, ORANGE, CA, United States, 92868 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 790 THE CITY DR S, SUITE 180, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 500 CITY PARKWAY WEST SUITE 13, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 790 THE CITY DRIVE SOUTH SUITE 180, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-02-18 | Address | 500 CITY PARKWAY WEST SUITE 13, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | 790 THE CITY DR S, SUITE 180, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002930 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230414006678 | 2023-04-14 | BIENNIAL STATEMENT | 2023-02-01 |
220929013325 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210416060378 | 2021-04-16 | BIENNIAL STATEMENT | 2021-02-01 |
190227000007 | 2019-02-27 | APPLICATION OF AUTHORITY | 2019-02-27 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State