Search icon

USA STAFFING SERVICES, LLC

Branch

Company Details

Name: USA STAFFING SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2019 (6 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-06-27 2025-04-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-27 2025-04-24 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: 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)

Filings

Filing Number Date Filed Type Effective Date
250424000310 2025-04-23 CERTIFICATE OF CHANGE BY ENTITY 2025-04-23
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

Court Cases

Court Case Summary

Filing Date:
2023-09-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
USA STAFFING SERVICES, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State