Name: | COMPLETE EMPLOYEE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2019 (6 years ago) |
Entity Number: | 5526729 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | South Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2025-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-04-05 | 2025-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-11 | 2023-04-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-12-11 | 2023-04-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-04-03 | 2019-12-11 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401029226 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230405003277 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210413060459 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
191211000498 | 2019-12-11 | CERTIFICATE OF CHANGE | 2019-12-11 |
190403000197 | 2019-04-03 | APPLICATION OF AUTHORITY | 2019-04-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State