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
2024-04-30 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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308613 Other Contract Actions 2023-09-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 725000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-29
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name USA STAFFING SERVICES, LLC
Role Plaintiff
Name YDC INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State