Name: | APFS STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2019 (6 years ago) |
Entity Number: | 5526938 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 125 S WACKER DR., SUITE 2700, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
THOMAS B. MORAN | Chief Executive Officer | 104 CAMELOT LANE, LIBERTYVILLE, IL, United States, 60048 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 125 S. WACKER DRIVE, SUITE 2700, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 104 CAMELOT LANE, LIBERTYVILLE, IL, 60048, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-18 | Address | 104 CAMELOT LANE, LIBERTYVILLE, IL, 60048, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 104 CAMELOT LANE, LIBERTYVILLE, IL, 60048, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-27 | 2023-04-10 | Address | 104 CAMELOT LANE, LIBERTYVILLE, IL, 60048, USA (Type of address: Chief Executive Officer) |
2019-04-03 | 2023-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002695 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230410001574 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210427060094 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190403000379 | 2019-04-03 | APPLICATION OF AUTHORITY | 2019-04-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State