Name: | USA STAFFING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2019 (5 years ago) |
Branch of: | USA STAFFING SERVICES, LLC, Florida (Company Number L13000152459) |
Entity Number: | 5613133 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-06-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-04-30 | 2024-06-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-02 | 2024-04-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-02 | 2024-04-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-12-22 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-22 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-30 | 2022-12-22 | Address | 3401 W CYPRESS ST. SUITE 202, TAMPA, FL, 33607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001291 | 2024-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-25 |
240430021794 | 2024-04-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-04-22 |
230802000246 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
221222000094 | 2022-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-20 |
220608001302 | 2022-06-08 | BIENNIAL STATEMENT | 2021-08-01 |
190830000053 | 2019-08-30 | APPLICATION OF AUTHORITY | 2019-08-30 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State